Advanced company searchLink opens in new window

TREX 2 LIMITED

Company number 11362496

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)
15 Jan 2025 AD01 Registered office address changed from The Little Gym 76a Park Street Camberley GU15 3PT England to Pirates Landing 14 Charles Street the Atrium Camberley Surrey GU15 3GP on 15 January 2025
28 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
29 Nov 2023 PSC01 Notification of Simon John Green as a person with significant control on 31 March 2023
29 Nov 2023 PSC04 Change of details for Mr Christopher Robert Jefferson as a person with significant control on 31 March 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 3.15
05 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
25 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
08 Nov 2022 AP01 Appointment of Mr Simon John Green as a director on 8 November 2022
24 May 2022 MR01 Registration of charge 113624960002, created on 24 May 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
12 Jan 2022 PSC04 Change of details for Mr Christopher Robert Jefferson as a person with significant control on 11 January 2022
12 Jan 2022 CH01 Director's details changed for Mr Christopher Robert Jefferson on 11 January 2022
29 Oct 2021 MR01 Registration of charge 113624960001, created on 29 October 2021
15 Jun 2021 AA Micro company accounts made up to 31 May 2020
11 Mar 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 PSC07 Cessation of Simon John Green as a person with significant control on 16 November 2018
15 Nov 2018 TM01 Termination of appointment of Simon John Green as a director on 15 November 2018