TRELLIS TUNES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
01/08/241 August 2024 | Registered office address changed from 78 Mill Lane West Hamptead London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/02/2420 February 2024 | Micro company accounts made up to 2023-05-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/11/2030 November 2020 | PREVEXT FROM 31/03/2020 TO 31/05/2020 |
16/11/2016 November 2020 | CESSATION OF JONATHAN DAVID WHITEHEAD AS A PSC |
16/11/2016 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITEHEAD |
16/11/2016 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE SCURFIELD |
13/10/2013 October 2020 | DIRECTOR APPOINTED CLARE LOUISE SCURFIELD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID WHITEHEAD / 25/01/2017 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / JONATHAN DAVID WHITEHEAD / 25/01/2017 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
06/02/176 February 2017 | 05/04/16 STATEMENT OF CAPITAL GBP 100 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 10 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/09/1220 September 2012 | 26/01/12 STATEMENT OF CAPITAL GBP 10 |
13/03/1213 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHSIDE COMPANY SECRETARIAL SERVICES LTD / 25/01/2010 |
10/02/1010 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID WHITEHEAD / 25/01/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/05/0714 May 2007 | COMPANY NAME CHANGED SUPERGOAL LIMITED CERTIFICATE ISSUED ON 14/05/07 |
08/05/078 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
01/04/071 April 2007 | SECRETARY RESIGNED |
01/04/071 April 2007 | NEW SECRETARY APPOINTED |
01/04/071 April 2007 | NEW DIRECTOR APPOINTED |
01/04/071 April 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
25/01/0725 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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