TRETECT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 2023-05-09

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 2022-09-23

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/04/2111 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/03/2111 March 2021 CESSATION OF CHARLENE SAMUEL AS A PSC

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARLENE JOY MOJICA

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR HARLENE HARLENE JOY

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLENE SAMUEL

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MS HARLENE JOY HARLENE JOY

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MS HARLENE JOY MOJICA

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM FLAT 1 FENLAND HOUSE HARRY ZEITAL WAY LONDON E5 9RP ENGLAND

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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