TREACHER INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-01-18

View Document

05/03/255 March 2025 Notification of Paul Frederick Treacher as a person with significant control on 2024-01-18

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

27/09/2427 September 2024 Director's details changed for Mr Paul Frederick Treacher on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr Adam Paul Treacher on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from 708 Banbury Avenue Slough SL1 4LR United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2024-09-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Director's details changed for Mr Adam Paul Treacher on 2024-01-18

View Document

19/01/2419 January 2024 Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Paul Frederick Treacher as a director on 2024-01-18

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

04/01/234 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-06-30

View Document

23/11/2223 November 2022 Termination of appointment of Paul Frederick Treacher as a director on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr Adam Paul Treacher as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Paul Frederick Treacher as a person with significant control on 2022-11-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Notification of Paul Frederick Treacher as a person with significant control on 2022-01-10

View Document

17/01/2217 January 2022 Change of details for Mr Adam Paul Treacher as a person with significant control on 2022-01-10

View Document

01/11/211 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

22/07/1822 July 2018 COMPANY NAME CHANGED ADAMSON CONSTRUCTION GROUP LTD CERTIFICATE ISSUED ON 22/07/18

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL TREACHER / 16/02/2018

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM PAUL TREACHER / 16/02/2018

View Document


More Company Information