TREGONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

19/06/2519 June 2025 Cancellation of shares. Statement of capital on 2025-05-19

View Document

19/06/2519 June 2025 Purchase of own shares.

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Purchase of own shares.

View Document

14/06/2414 June 2024 Cancellation of shares. Statement of capital on 2024-05-19

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

17/06/2317 June 2023 Particulars of variation of rights attached to shares

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-19

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Change of details for Mr Christopher Alan Hawke as a person with significant control on 2023-05-19

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Richard Alan Walton as a director on 2023-05-19

View Document

23/05/2323 May 2023 Cessation of Richard Alan Walton as a person with significant control on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Director's details changed for Mr Richard Alan Walton on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Christopher Alan Hawke on 2022-02-18

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN HAWKE / 01/10/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY PAULA JOHNSON

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TRUSCOTT

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA JOHNSON

View Document

17/01/1717 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 1

View Document

17/01/1717 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 1

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA JOHNSON / 01/05/2015

View Document

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PAULA ANN JOHNSON / 01/05/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WALTON / 10/12/2014

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1514 April 2015 ART 7 NOT APPLY TO PURCAHSE OF SHARES 19/03/2015

View Document

14/04/1514 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 80000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOY

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRUSCOTT / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN HAWKE / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WALTON / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES TOY / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA JOHNSON / 01/01/2010

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ADOPT ARTICLES 12/02/2009

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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