TREECO COMMODITIES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registration of charge 110523430001, created on 2025-02-05

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Change of details for Mrs Divya Rajan as a person with significant control on 2020-01-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mrs Divya Rajan on 2024-01-16

View Document

16/01/2416 January 2024 Secretary's details changed for Mrs Divya Rajan on 2024-01-16

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHURAISH

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CESSATION OF AFEEF MOHAMMED NAJEEB AS A PSC

View Document

02/01/202 January 2020 CESSATION OF MOHAMMED KHURAISH AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR AFEEF NAJEEB

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 Registered office address changed from , 33 Handley Street, Sleaford, Lincolnshire, NG34 7TQ, England to 4 Aura Sleaford , Mansfield House 22 Northgate Sleaford NG34 7DA on 2019-04-23

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 33 HANDLEY STREET SLEAFORD LINCOLNSHIRE NG34 7TQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

07/11/177 November 2017 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