Advanced company searchLink opens in new window

TREASURY PORT LIMITED

Company number 10762205

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)
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
  • GBP 20,388
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 20,378
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
  • RES15 ‐ Change company name resolution on 2023-09-29
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
  • GBP 20,361
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
  • GBP 20,340
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 20,320
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
  • GBP 20,250
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