Advanced company searchLink opens in new window

TREAT FACTORY LTD

Company number 06544816

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)
01 Mar 2017 AP01 Appointment of Mr Gary Wakeman as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Paul Richard Kraftman as a director on 1 March 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
23 Nov 2016 AD01 Registered office address changed from Barclays Eagle Labs Preston Road Brighton East Sussex BN1 4QE England to Barclays Eagle Labs 1 Preston Road Brighton East Sussex BN1 4QU on 23 November 2016
23 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 Aug 2016 CH01 Director's details changed for Lee Shawyer on 3 August 2016
18 Jul 2016 TM01 Termination of appointment of Davoud Mafi as a director on 18 July 2016
18 Jul 2016 AD01 Registered office address changed from 10 Northfields Prospect Putney Bridge Road London Wandsworth SW18 1PE England to Barclays Eagle Labs Preston Road Brighton East Sussex BN1 4QE on 18 July 2016
18 Jul 2016 MR01 Registration of charge 065448160001, created on 15 July 2016
13 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
31 Mar 2015 CERTNM Company name changed myfavouritegift.com LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
31 Mar 2015 AD01 Registered office address changed from 73 Shirley Street Hove East Sussex BN3 3WH to 10 Northfields Prospect Putney Bridge Road London Wandsworth SW18 1PE on 31 March 2015
31 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,000
31 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
31 Mar 2015 AP01 Appointment of Mr Davoud Mafi as a director on 23 March 2015
03 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
01 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 800
01 Apr 2014 CH01 Director's details changed for Lee Shawyer on 1 August 2013
01 Apr 2014 AD01 Registered office address changed from 73 Shirley Street Hove East Sussex BN3 3WH England on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 17 Camden Grove Chislehurst Kent BR7 5BH England on 1 April 2014