TREASURED CONNERSTONE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 4385, 10445128 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

17/01/2517 January 2025

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

10/08/2410 August 2024 Micro company accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Registered office address changed from 86 Avenue Road Erith DA8 3AS England to 85 Great Portland Street Great Portland Street First Floor London London W1W 7LT on 2023-10-07

View Document

07/10/237 October 2023 Director's details changed for Mrs. Oluwakemi Olubusola Ukoidip on 2023-10-07

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-07 with updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-10-30

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-07 with updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2020-10-31

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUWAKEMI OLUBUSOLA OGUNBAMOWO / 04/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 18 BRADFIELD COURT LINNET WAY PURFLEET RM19 1NT UNITED KINGDOM

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1625 October 2016 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