TREBES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2023-10-30

View Document

19/08/2419 August 2024 Sub-division of shares on 2023-10-30

View Document

11/04/2411 April 2024 Director's details changed for Ms Cara Ella Thompson on 2023-12-01

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Registered office address changed from Gibson House Lancaster Way Ermine Business Park Huntingdon PE29 6XU England to 2C Vantage Park Washingley Road Huntingdon PE29 6SR on 2023-12-04

View Document

01/09/231 September 2023 Appointment of Ms Cara Ella Thompson as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Appointment of Mr Julian Price as a director on 2023-01-03

View Document

19/10/2219 October 2022 Registered office address changed from 13 Bancroft Hitchin SG5 1JQ England to Gibson House Lancaster Way Ermine Business Park Huntingdon PE29 6XU on 2022-10-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/04/224 April 2022 Appointment of Mr Timothy James Trebes as a director on 2022-04-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR MARTIN LEE WALKER

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN TREBES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS HELEN TREBES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID JAMES LEVITT

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MS FIONA ANNE DUNCAN

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATTRIDGE

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN TREBES

View Document

04/09/194 September 2019 CESSATION OF MICHAEL JEREMY ATTRIDGE AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 31-41 WORSHIP STREET LONDON EC2A 2DX ENGLAND

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN TREBES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY ATTRIDGE / 01/04/2018

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JEREMY ATTRIDGE

View Document

12/04/1812 April 2018 CESSATION OF HELEN TREBES AS A PSC

View Document

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR MICHAEL JEREMY ATTRIDGE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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