Advanced company searchLink opens in new window

TRESOOTH LTD

Company number 13426270

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)
25 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
20 May 2024 AA Total exemption full accounts made up to 30 September 2023
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
19 Dec 2022 MR04 Satisfaction of charge 134262700001 in full
19 Dec 2022 MR04 Satisfaction of charge 134262700002 in full
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
12 Oct 2021 MR01 Registration of charge 134262700001, created on 11 October 2021
12 Oct 2021 MR01 Registration of charge 134262700002, created on 11 October 2021
07 Oct 2021 AA01 Current accounting period extended from 31 May 2022 to 30 September 2022
07 Oct 2021 CH01 Director's details changed for Mr Neil David John Symonds on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB United Kingdom to Tresooth Cottages Penwarne Road Mawnan Smith Falmouth Cornwall TR11 5PF on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Clive Mark Ongley as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Clive Mark Ongley on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Andrew Symington on 7 October 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
14 Jun 2021 PSC07 Cessation of Glovers Wood Developments Ltd as a person with significant control on 11 June 2021
11 Jun 2021 PSC01 Notification of Clive Mark Ongley as a person with significant control on 11 June 2021
11 Jun 2021 PSC02 Notification of Glovers Wood Developments Ltd as a person with significant control on 11 June 2021
11 Jun 2021 PSC07 Cessation of Andrew Symington as a person with significant control on 11 June 2021
08 Jun 2021 PSC01 Notification of Andrew Symington as a person with significant control on 31 May 2021
04 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 4 June 2021
28 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-28
  • GBP 100