T.R.E.G. INVESTMENTS AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCertificate of change of name

View Document

18/07/2518 July 2025 NewSatisfaction of charge 1 in full

View Document

13/05/2513 May 2025 Amended total exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Director's details changed for Rosemary Ann Brook on 2025-02-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

08/02/228 February 2022 Appointment of Beth Ridley as a secretary on 2022-01-17

View Document

08/02/228 February 2022 Termination of appointment of Rosemary Ann Brook as a secretary on 2022-01-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BRUNTON WATERS / 22/02/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BRUNTON WATERS / 21/02/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT BRUNTON WATERS / 21/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM WHOLESALE MARKET PRECINCT PERSHORE STREET BIRMINGHAM WEST MIDLANDS B5 6UB

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 SECOND FILING WITH MUD 26/02/12 FOR FORM AR01

View Document

06/06/136 June 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 2813

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATERS / 01/11/2007

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 DOCUMENTS 20/04/01

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: SAINT PHILIPS HOUSE, SAINT PHILIPS PLACE, BIRMINGHAM, WEST MIDLANDS B3 2PP

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED MEAUJO (524) LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

26/02/0126 February 2001 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