Advanced company searchLink opens in new window

TREATZ FRANCHISING LTD

Company number 08575769

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)
30 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Aug 2019 CS01 Confirmation statement made on 19 June 2019 with updates
03 Apr 2019 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
05 Jul 2018 AAMD Amended micro company accounts made up to 30 June 2017
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Mohammed Imran Monir as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Mohammad Khalil as a person with significant control on 6 April 2016
03 Apr 2017 AD01 Registered office address changed from , 29 Friar Street, Reading, Berkshire, RG1 1DP to Unit 19 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ on 3 April 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Sep 2016 MR01 Registration of charge 085757690002, created on 30 September 2016
12 Sep 2016 MR01 Registration of charge 085757690001, created on 9 September 2016
11 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
27 Nov 2015 AA Micro company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
17 Mar 2015 AA Micro company accounts made up to 30 June 2014
19 Aug 2014 AD01 Registered office address changed from , 254 High Street, Slough, SL1 1JU to Unit 19 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ on 19 August 2014