TRELLICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Termination of appointment of Ariel Israel Zeckler as a director on 2025-04-25

View Document

31/01/2531 January 2025 Appointment of Mr Ariel Israel Zeckler as a director on 2025-01-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Registration of charge 093211990007, created on 2024-07-04

View Document

09/07/249 July 2024 Registration of charge 093211990006, created on 2024-07-04

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

21/06/2321 June 2023 Satisfaction of charge 093211990003 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 093211990001 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 093211990002 in full

View Document

16/06/2316 June 2023 Registration of charge 093211990004, created on 2023-06-13

View Document

16/06/2316 June 2023 Registration of charge 093211990005, created on 2023-06-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURLEY OAKS LIMITED

View Document

08/12/178 December 2017 CESSATION OF CHARLES JEREMY STYLE AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093211990001

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/07/1625 July 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX UNITED KINGDOM

View Document

24/02/1624 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR CHARLES JEREMY STYLE

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMUELS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1420 November 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