TREVARTH ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
11/11/2411 November 2024 | Application to strike the company off the register |
10/11/2410 November 2024 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-03-31 |
29/10/2329 October 2023 | Registered office address changed from Trevarth House Gwennap Redruth Cornwall TR16 6BW to 110 Richmond Avenue London N1 0LS on 2023-10-29 |
02/07/232 July 2023 | Notification of Veronica Joan Gilbert as a person with significant control on 2023-06-25 |
02/07/232 July 2023 | Confirmation statement made on 2023-04-09 with no updates |
02/07/232 July 2023 | Termination of appointment of Russell Bailey Gilbert as a director on 2023-06-25 |
02/07/232 July 2023 | Cessation of Russell Bailey Gilbert as a person with significant control on 2023-06-25 |
02/07/232 July 2023 | Appointment of Mr James Oliver Russell Gilbert as a secretary on 2023-07-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/05/216 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/10/1927 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/04/1619 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
19/04/1619 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
19/04/1619 April 2016 | SAIL ADDRESS CREATED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/05/1213 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
12/05/1212 May 2012 | DIRECTOR APPOINTED MRS VERONICA JOAN GILBERT |
09/04/129 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
12/01/1212 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
30/04/1130 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
23/12/1023 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BAILEY GILBERT / 09/04/2010 |
03/06/103 June 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
25/01/1025 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 110 RICHMOND AVENUE LONDON N1 0LS |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
30/04/0930 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
09/04/089 April 2008 | 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