TREMLETT MEWS LTD

Company Documents

DateDescription
01/10/251 October 2025 NewSecretary's details changed for Penelope Mador on 2025-09-17

View Document

01/10/251 October 2025 NewDirector's details changed for Mr Charles Mador on 2025-09-17

View Document

01/10/251 October 2025 NewChange of details for Mr Charles Mador as a person with significant control on 2025-08-15

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 200 SUITE 4, 2ND FLOOR 200 LONDON ROAD SOUTHEND-ON-SEA ESSEX SS1 1PJ ENGLAND

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 765 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9SU

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/11/163 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071263660001

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 EXEMPT FROM AUDIT 15/09/2014

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/02/1427 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 EXEMPT FORM AUDIT 30/09/2013

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED CHARLES MADOR

View Document

08/09/108 September 2010 SECRETARY APPOINTED PENELOPE MADOR

View Document

08/09/108 September 2010 15/01/10 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/01/1015 January 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