Advanced company searchLink opens in new window

TREY HOLDINGS LIMITED

Company number 10330631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
20 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 88
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
  • GBP 44
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 44
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
  • GBP 10