TREK THE CITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 16/06/2516 June 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 01/07/241 July 2024 | Micro company accounts made up to 2023-10-31 |
| 05/02/245 February 2024 | Certificate of change of name |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
| 02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 123 BRONTE AVENUE FAIRFIELD HITCHIN SG5 4FT ENGLAND |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
| 27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL COOK / 22/02/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/10/158 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CHRISTINE COOK / 21/01/2015 |
| 03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CHRISTINE COOK / 21/01/2015 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/02/137 February 2013 | SECRETARY APPOINTED MRS LINDA CHRISTINE COOK |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 147 BOUNDARY LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 4EQ UNITED KINGDOM |
| 06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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