- Company Overview for TREVITHICK LIMITED (11783251)
- Filing history for TREVITHICK LIMITED (11783251)
- People for TREVITHICK LIMITED (11783251)
- More for TREVITHICK LIMITED (11783251)
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 |