Advanced company searchLink opens in new window

TRELAN HOLDINGS LTD

Company number 12079336

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)
18 Oct 2021 AD01 Registered office address changed from Trelan Business Centre Menerdue Lane Carnmenellis Redruth Cornwall TR16 6PD United Kingdom to Feritech Innovation Centre Menerdue Lane Carnmenellis Redruth TR16 6PD on 18 October 2021
08 Apr 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Mar 2021 MR01 Registration of charge 120793360001, created on 26 March 2021
30 Mar 2021 MR01 Registration of charge 120793360002, created on 26 March 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 PSC01 Notification of Gemma Elizabeth Ferris as a person with significant control on 1 October 2020
01 Dec 2020 PSC04 Change of details for Mr Robert Alec Russell Ferris as a person with significant control on 1 October 2020
01 Dec 2020 AP01 Appointment of Mrs Gemma Elizabeth Ferris as a director on 1 October 2020
23 Nov 2020 SH02 Sub-division of shares on 20 October 2020
05 Nov 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Trelan Business Centre Menerdue Lane Carnmenellis Redruth Cornwall TR16 6PD on 13 March 2020
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 1