TREYSTA RESOURCING LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Darren Simon Diamond on 2025-07-29

View Document

28/02/2528 February 2025 Notification of Davka Group Ltd as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Davka Group Ltd as a director on 2025-02-28

View Document

29/01/2529 January 2025 Change of details for Mr Darren Simon Diamond as a person with significant control on 2025-01-29

View Document

27/01/2527 January 2025 Registered office address changed from 449 Brays Road Birmingham B26 2RR England to 280-282 Church Road Birmingham West Midlands B26 3YH on 2025-01-27

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

29/09/2329 September 2023 Registered office address changed from 262 High Road Harrow HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 2023-09-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

07/10/227 October 2022 Termination of appointment of Justin Tepper as a director on 2022-03-03

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

04/03/224 March 2022 Certificate of change of name

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Cessation of Justin Tepper as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Bruce Benjamin Lever as a director on 2021-10-15

View Document

10/02/2110 February 2021 COMPANY NAME CHANGED N-GAUGE RESCOURING LIMITED CERTIFICATE ISSUED ON 10/02/21

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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