TREASURE ASSETS SUMMERS ROW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

26/05/2126 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100262440004

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100262440003

View Document

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 3RD FLOOR NORTH THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100262440001

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100262440003

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100262440002

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR KALYAN GORSIA

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100262440002

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100262440001

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information