TREBLE PEAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

16/05/2516 May 2025 Director's details changed for Atlas Gobi S.A.R.L. on 2024-11-27

View Document

16/04/2516 April 2025 Appointment of Mr Divyesh Hindocha as a director on 2025-02-17

View Document

04/02/254 February 2025 Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU England to 179 Great Portland Street London W1W 5PL on 2025-02-04

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

13/12/2413 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

09/12/249 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-20

View Document

09/12/249 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-20

View Document

06/12/246 December 2024 Appointment of Recap Solutions Ltd as a director on 2024-11-27

View Document

06/12/246 December 2024 Termination of appointment of Just Arne Storvik as a director on 2024-11-27

View Document

06/12/246 December 2024 Appointment of Atlas Gobi S.A.R.L. as a director on 2024-11-27

View Document

26/11/2426 November 2024 Second filing of Confirmation Statement dated 2024-05-04

View Document

11/11/2411 November 2024 Resolutions

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

05/11/245 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-16

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

14/02/2314 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-28

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-29

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-28

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

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

View Accounts

24/11/2224 November 2022 Appointment of Mr Oliver James Birch as a director on 2022-11-10

View Document

23/11/2223 November 2022 Appointment of Miss Karen Huxley as a director on 2022-11-10

View Document

12/10/2212 October 2022 Appointment of Mr Mark Andrew Woolhouse as a director on 2022-10-03

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/08/2223 August 2022 Statement of capital following an allotment of shares on 2022-07-28

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-20

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-20

View Document

02/01/222 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

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

View Accounts

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

30/12/2130 December 2021 Termination of appointment of Matthew Roy Peacock as a director on 2021-12-24

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED JUST ARNE STORVIK

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES OWEN

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

28/05/2028 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIM COCKROFT

View Document

19/06/1919 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1913 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 111.0612

View Document

10/05/1910 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 105.8993

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED DR JOCELYN ANNE DEHNERT

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK SANDFIELD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR KRYNAUW KRUGER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAM PLUMPTRE

View Document

26/03/1926 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 101.7735

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 92.3814

View Document

27/02/1927 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1913 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 76.4717

View Document

12/02/1912 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 74.4717

View Document

25/10/1825 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 73.8152

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 60.1993

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 19/02/18 STATEMENT OF CAPITAL GBP 58.0985

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR TIM COCKROFT

View Document

26/10/1726 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 55.9868

View Document

24/10/1724 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 55.9868

View Document

18/10/1718 October 2017 SUB-DIVISION 18/08/17

View Document

17/10/1717 October 2017 ADOPT ARTICLES 18/08/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ANTHONY BRIDGES PLUMPTRE / 01/10/2017

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/05/174 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 44.13

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ROBERT DOUGLAS FERGUSON

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ROBERT DOUGLAS FERGUSON

View Document

20/01/1720 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 42.34

View Document

06/01/176 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 40.88

View Document

29/12/1629 December 2016 ADOPT ARTICLES 08/11/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 100 WESTLEIGH AVENUE LONDON SW15 6UZ

View Document

24/08/1624 August 2016 ARTICLES OF ASSOCIATION

View Document

24/08/1624 August 2016 21/06/16 STATEMENT OF CAPITAL GBP 31.25

View Document

24/08/1624 August 2016 ADOPT ARTICLES 03/06/2016

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED CRESCO ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/08/16

View Document

19/08/1619 August 2016 CHANGE OF NAME 17/06/2016

View Document

10/08/1610 August 2016 22/04/11 STATEMENT OF CAPITAL GBP 16.12

View Document

09/08/169 August 2016 SECOND FILED SH01 - 28/04/15 STATEMENT OF CAPITAL GBP 22.99

View Document

09/08/169 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/04/15

View Document

09/08/169 August 2016 SECOND FILED SH01 - 18/03/16 STATEMENT OF CAPITAL GBP 28.29

View Document

09/08/169 August 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

09/08/169 August 2016 SECOND FILED SH01 - 15/01/16 STATEMENT OF CAPITAL GBP 23.12

View Document

09/08/169 August 2016 SECOND FILED SH01 - 29/06/11 STATEMENT OF CAPITAL GBP 16.46

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MATTHEW PEACOCK

View Document

13/07/1613 July 2016 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

13/05/1613 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 28.29

View Document

26/04/1626 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 21.76

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR SAM ANTHONY BRIDGES PLUMPTRE

View Document

25/01/1625 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 16.59

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE PRIDEAUX

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE KOMAROMY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 16.46

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON GREATER LONDON W1J 6BD

View Document

10/06/1310 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

12/06/1212 June 2012 29/06/11 STATEMENT OF CAPITAL GBP 16.12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 55 OLD BROAD STREET LONDON GREATER LONDON EC2M 1RX ENGLAND

View Document

19/07/1119 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ADOPT ARTICLES 21/03/2011

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR LESLIE JULIUS STEPHEN KOMAROMY

View Document

09/11/109 November 2010 DIRECTOR APPOINTED TERENCE CHARLES DE COURCY PRIDEAUX

View Document

23/04/1023 April 2010 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