TREGOL ENGINEERING LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/09/2330 September 2023 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

20/09/2320 September 2023 Director's details changed for Donatella Munari on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Emanuela Munari on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 2023-09-20

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

17/05/2317 May 2023 Register(s) moved to registered office address 9 Perseverance Works Kingsland Road London E2 8DD

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Director's details changed for Donatella Munari on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Frances Ann Gordon as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Grosvenor Administration Limited as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Emanuela Munari as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Donatella Munari as a director on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Donatella Munari on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Emanuela Munari on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Appointment of Ms Frances Ann Gordon as a director on 2021-10-01

View Document

28/10/2128 October 2021 Termination of appointment of Robert Bernard Brady as a director on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/04/2017 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND

View Document

05/03/205 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 31/01/2020

View Document

05/03/205 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 31/01/2020

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

14/01/1614 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1522 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 04/12/2015

View Document

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 04/12/2015

View Document

07/12/157 December 2015 SAIL ADDRESS CREATED

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 6TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRADY / 12/08/2010

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR ROBERT BRADY

View Document

05/02/105 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 S366A DISP HOLDING AGM 23/11/04

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

14/03/0214 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 4TH FLOOR, 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

22/05/0122 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

17/05/9917 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company