TREVEO LTD
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 19/11/2419 November 2024 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 04/11/234 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 25/11/2225 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/11/2114 November 2021 | Micro company accounts made up to 2020-10-31 |
| 14/11/2114 November 2021 | Confirmation statement made on 2021-09-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/10/2121 October 2021 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Madeley Cottage Madeley Cottage 4 Samian Way Wallingford Oxfordshire OX10 7JS on 2021-10-21 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK AMOTT |
| 03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MARY JANE KIDNER |
| 02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
| 20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/09/152 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 02/09/142 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/09/133 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/09/123 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
| 03/05/123 May 2012 | ADOPT ARTICLES 16/04/2012 |
| 03/05/123 May 2012 | 16/04/12 STATEMENT OF CAPITAL GBP 2 |
| 27/04/1227 April 2012 | APPOINTMENT TERMINATED, SECRETARY KATHERINE MARY JANE KIDNER |
| 27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL ENGLAND |
| 12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 30/09/1130 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
| 20/09/1020 September 2010 | CURREXT FROM 30/09/2011 TO 31/10/2011 |
| 02/09/102 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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