Advanced company searchLink opens in new window

TREADSTONE LUXURY PACKAGING LTD

Company number 03538313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
11 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
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
  • GBP 2
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