TREYSTA RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-19 with updates |
29/07/2529 July 2025 New | Director's details changed for Mr Darren Simon Diamond on 2025-07-29 |
28/02/2528 February 2025 | Notification of Davka Group Ltd as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Appointment of Davka Group Ltd as a director on 2025-02-28 |
29/01/2529 January 2025 | Change of details for Mr Darren Simon Diamond as a person with significant control on 2025-01-29 |
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 |
29/11/2429 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
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 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
07/10/227 October 2022 | Termination of appointment of Justin Tepper as a director on 2022-03-03 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
04/03/224 March 2022 | Certificate of change of name |
01/03/221 March 2022 | Confirmation statement made on 2022-02-01 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/10/2115 October 2021 | Cessation of Justin Tepper as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Appointment of Mr Bruce Benjamin Lever as a director on 2021-10-15 |
10/02/2110 February 2021 | COMPANY NAME CHANGED N-GAUGE RESCOURING LIMITED CERTIFICATE ISSUED ON 10/02/21 |
02/02/212 February 2021 | 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