Advanced company searchLink opens in new window

DREST TRADING LIMITED

Company number 09788914

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 May 2018 PSC07 Cessation of Kieren John Beltrame as a person with significant control on 18 April 2018
01 May 2018 PSC07 Cessation of Vivion Stephen Cox as a person with significant control on 18 April 2018
01 May 2018 PSC07 Cessation of William George Bush as a person with significant control on 18 April 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 200
28 Mar 2018 AP01 Appointment of Mr Vivion Stephen Cox as a director on 1 March 2018
28 Mar 2018 AP01 Appointment of Mr Kieren John Beltrame as a director on 20 March 2018
28 Mar 2018 PSC04 Change of details for Mr Kieren Beltrame as a person with significant control on 20 March 2018
30 Nov 2017 CH01 Director's details changed for Olivia Ann Spinelli on 27 November 2017
05 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
02 Oct 2017 PSC01 Notification of William George Bush as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Kieren Beltrame as a person with significant control on 21 September 2016
05 Jul 2017 PSC01 Notification of Vivion Stephen Cox as a person with significant control on 21 September 2016
29 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 29 June 2017
29 Jun 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 29 June 2017
19 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
12 Jun 2017 CH01 Director's details changed for William George Bush on 7 June 2017
12 Jun 2017 CH03 Secretary's details changed for William George Bush on 7 June 2017
09 Jun 2017 AD01 Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 9 June 2017
01 Feb 2017 AA01 Current accounting period extended from 30 September 2016 to 28 February 2017
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
16 Sep 2016 AP01 Appointment of Olivia Ann Spinelli as a director on 8 August 2016
23 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 185
22 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-22
  • GBP 1