- Company Overview for TREADSTONE LUXURY PACKAGING LTD (03538313)
- Filing history for TREADSTONE LUXURY PACKAGING LTD (03538313)
- People for TREADSTONE LUXURY PACKAGING LTD (03538313)
- Charges for TREADSTONE LUXURY PACKAGING LTD (03538313)
- More for TREADSTONE LUXURY PACKAGING LTD (03538313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2018 | CH01 | Director's details changed for Toby Hessian on 22 March 2018 | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
11 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 29 January 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 7 March 2013 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
01 May 2012 | CH03 | Secretary's details changed for Stella May Hessian on 31 March 2012 | |
01 May 2012 | CH01 | Director's details changed for Toby Hessian on 31 March 2012 | |
01 May 2012 | CH01 | Director's details changed for Stella May Hessian on 31 March 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
21 Apr 2011 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Toby Hessian on 31 March 2010 | |
21 Apr 2011 | CH01 | Director's details changed for Stella May Hessian on 31 March 2010 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2009 |