Advanced company searchLink opens in new window

TREISKAIDEKA LTD

Company number 07206559

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)
15 Feb 2024 PSC04 Change of details for Mr Timothy Jude Mccullough as a person with significant control on 16 August 2023
15 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Dec 2023 AD01 Registered office address changed from 3 Greenfield House Greenfield Road Colne Lancashire BB8 9PE to 16 Marden Way Petersfield GU31 4PW on 31 December 2023
06 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
29 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
30 Dec 2014 TM01 Termination of appointment of Timothy Jude Mccullough as a director on 30 December 2014
30 Dec 2014 TM01 Termination of appointment of Timothy Jude Mccullough as a director on 30 December 2014
30 Dec 2014 AP01 Appointment of Mr Timothy Jude Mccullough as a director on 30 December 2014
30 Dec 2014 CH01 Director's details changed for Clare Ann Mccullough on 30 December 2014