- Company Overview for TREASURY PORT LIMITED (10762205)
- Filing history for TREASURY PORT LIMITED (10762205)
- People for TREASURY PORT LIMITED (10762205)
- More for TREASURY PORT LIMITED (10762205)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Anil Oncu as a director on 27 January 2025 | |
28 Jan 2025 | TM01 | Termination of appointment of David John Zulch as a director on 27 January 2025 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Ariel Ignacio Rojas Bustos on 25 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr David John Zulch on 19 November 2024 | |
05 Nov 2024 | PSC05 | Change of details for Treasury Port Holdings Limited as a person with significant control on 30 September 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ England to The Bower 207-211 Old Street London EC1V 9NR on 5 November 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
16 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
29 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
26 Jan 2024 | PSC05 | Change of details for Aemona Holdings Limited as a person with significant control on 19 October 2023 | |
22 Jan 2024 | AD01 | Registered office address changed from 9 Hills Road Cambridge CB2 1GE United Kingdom to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on 22 January 2024 | |
08 Jan 2024 | CERTNM |
Company name changed bundle money LTD\certificate issued on 08/01/24
|
|
08 Jan 2024 | NM06 | Change of name with request to seek comments from relevant body | |
08 Jan 2024 | CONNOT | Change of name notice | |
03 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
13 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 3 October 2022
|
|
09 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
28 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2021
|
|
17 Sep 2021 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 9 Hills Road Cambridge CB2 1GE on 17 September 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 |