TREDKOR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM
109 GEORGE LANE
SUITE 3, ROOM 2 SOUTH WOODFORD
LONDON
E18 1AN

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREEA SANDUTA

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREEA MARINELA SANDUTA / 29/01/2014

View Document

03/10/133 October 2013 24/06/13 STATEMENT OF CAPITAL GBP 10

View Document

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR AUGUSTO BIZZINI

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 3RD FLOOR EAST UNIT 12 BRIDEWELL PLACE LONDON EC4V 6AP UNITED KINGDOM

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED TREDKOR LIMITED CERTIFICATE ISSUED ON 22/03/13

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR AUGUSTO MASSIMO ERENNIO BIZZINI

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS ANDREEA MARINELA SANDUTA

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MRS ANDREEA MARINELA SANDUTA

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR LYNSEY MASON

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

23/07/1223 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS. LYNSEY GREAVES / 07/05/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 01/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY GREAVES / 11/05/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/02/0825 February 2008 S80A AUTH TO ALLOT SEC 05/01/2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: SUITE F2A WEST WING PROSPECT BUSINESS PARK LEADGATE CONSETT CO DURHAM DH8 7PW

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 21 PARKSIDE TANFIELD LEA STANLEY COUNTY DURHAM DH9 9NW

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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