Advanced company searchLink opens in new window

TREVITHICK LIMITED

Company number 11783251

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)
27 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jan 2024 TM02 Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
09 Dec 2023 AA Accounts for a small company made up to 31 March 2023
23 Oct 2023 CH03 Secretary's details changed for Jennifer Mckay on 19 October 2023
07 Jun 2023 CH01 Director's details changed for Mr John Mcdonagh on 6 December 2022
07 Jun 2023 CH01 Director's details changed for Mr Alistair Graham Ray on 1 June 2022
03 Apr 2023 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023
03 Apr 2023 AP04 Appointment of Resolis Limited as a secretary on 3 April 2023
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
25 Nov 2022 AA Accounts for a small company made up to 31 March 2022
23 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
08 Dec 2021 AA Accounts for a small company made up to 31 March 2021
29 Sep 2021 PSC02 Notification of Dalmore Capital 53 General Partner Llp as a person with significant control on 18 March 2021
29 Sep 2021 PSC02 Notification of Dc3 (Assetco) Limited as a person with significant control on 18 March 2021
29 Sep 2021 PSC07 Cessation of Dii21 (Assetco) Limited as a person with significant control on 13 November 2020
12 Mar 2021 AA Accounts for a small company made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
17 Nov 2020 AD01 Registered office address changed from 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD United Kingdom to 1 Park Row Leeds LS1 5AB on 17 November 2020
15 Apr 2020 PSC02 Notification of Dii21 (Assetco) Limited as a person with significant control on 13 March 2019
15 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 15 April 2020
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 20 March 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
28 Aug 2019 AD01 Registered office address changed from 120 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 28 August 2019