- Company Overview for TREX 2 LIMITED (11362496)
- Filing history for TREX 2 LIMITED (11362496)
- People for TREX 2 LIMITED (11362496)
- Charges for TREX 2 LIMITED (11362496)
- More for TREX 2 LIMITED (11362496)
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
|
|
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 9 December 2022
|
|
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 |