- Company Overview for TREY HOLDINGS LIMITED (10330631)
- Filing history for TREY HOLDINGS LIMITED (10330631)
- People for TREY HOLDINGS LIMITED (10330631)
- Charges for TREY HOLDINGS LIMITED (10330631)
- Registers for TREY HOLDINGS LIMITED (10330631)
- More for TREY HOLDINGS LIMITED (10330631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2020 | MR04 | Satisfaction of charge 103306310001 in full | |
02 Jan 2020 | TM01 | Termination of appointment of Pazit Tabak as a director on 10 December 2019 | |
20 Nov 2019 | MR01 | Registration of charge 103306310001, created on 30 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Pazit Tabak as a director on 5 September 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mrs Pazit Tabak as a person with significant control on 5 February 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
21 Sep 2018 | PSC04 | Change of details for Mr. Moran Shmuel Tabak as a person with significant control on 7 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr. Moran Shmuel Tabak on 7 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Dec 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 January 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|
|
01 Nov 2016 | AD01 | Registered office address changed from Unit 10 Olympia House Armitage Road London NW11 8RG United Kingdom to Unit 10 Olympia House Armitage Road London NW11 8RQ on 1 November 2016 | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2016
|
|
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2016
|
|
24 Aug 2016 | AD03 | Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW | |
23 Aug 2016 | AD02 | Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW | |
15 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-15
|