- Company Overview for TRESOOTH LTD (13426270)
- Filing history for TRESOOTH LTD (13426270)
- People for TRESOOTH LTD (13426270)
- Charges for TRESOOTH LTD (13426270)
- More for TRESOOTH LTD (13426270)
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
Statement of capital on 2021-05-28
|