Advanced company searchLink opens in new window

TREO VISION LTD

Company number 13555847

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2023 DS01 Application to strike the company off the register
05 Mar 2023 TM02 Termination of appointment of Jason Shaun Calder-Mclaren as a secretary on 3 March 2023
05 Mar 2023 PSC07 Cessation of Jason Shaun Calder-Mclaren as a person with significant control on 3 March 2023
05 Mar 2023 TM01 Termination of appointment of Jason Shaun Calder-Mclaren as a director on 3 March 2023
09 Feb 2023 AA Micro company accounts made up to 31 August 2022
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 10,000
13 Jan 2023 PSC01 Notification of Jason Shaun Calder-Mclaren as a person with significant control on 1 January 2023
13 Jan 2023 PSC04 Change of details for Dr Anas Abuzaina as a person with significant control on 1 January 2023
13 Jan 2023 AP01 Appointment of Mr Jason Shaun Calder-Mclaren as a director on 1 January 2023
20 Oct 2022 TM02 Termination of appointment of Anas Abuzaina as a secretary on 17 October 2022
18 Oct 2022 AP03 Appointment of Mr Jason Shaun Calder-Mclaren as a secretary on 18 October 2022
05 Sep 2022 CH03 Secretary's details changed for Dr Anas Abuzaina on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Dr Anas Abuzaina on 5 September 2022
05 Sep 2022 PSC04 Change of details for Dr Anas Abuzaina as a person with significant control on 5 September 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 9 August 2022
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 0.01
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital) was registered on 15/08/22
06 Aug 2022 AD01 Registered office address changed from 24 Beaufort Court Beaufort Road Beaufort Road Ham County (Optional) TW10 7YG United Kingdom to 128 City Road London EC1V 2NX on 6 August 2022
03 Aug 2022 AD03 Register(s) moved to registered inspection location Flat 3 , 12 Moorhouse Road London W2 5DJ
03 Aug 2022 AD02 Register inspection address has been changed to Flat 3 , 12 Moorhouse Road London W2 5DJ
02 Aug 2022 CH01 Director's details changed for Dr Anas Abuzaina on 1 August 2022
02 Aug 2022 AD01 Registered office address changed from 24 Beaufort Court Beaufort Road Richmond TW10 7YG England to 24 Beaufort Court Beaufort Road Beaufort Road Ham County (Optional) TW10 7YG on 2 August 2022