Advanced company searchLink opens in new window

TREWINCE TITLE LIMITED

Company number 03133570

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 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
15 Nov 2023 AA Micro company accounts made up to 5 April 2023
05 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 5 April 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 5 April 2021
18 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 18 March 2021
03 Mar 2021 AA Micro company accounts made up to 5 April 2020
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
13 Nov 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 13 November 2020
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 5 April 2019
03 Jan 2019 AA Micro company accounts made up to 5 April 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
08 Sep 2018 CH01 Director's details changed for Mrs. Brigit Scott on 7 September 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
17 Oct 2017 AA Micro company accounts made up to 5 April 2017
01 Feb 2017 RP04AP01 Second filing for the appointment of Janette Graham as a director
08 Dec 2016 TM01 Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
07 Dec 2016 AP01 Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2017.
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016 AA Total exemption full accounts made up to 5 April 2016
08 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
06 Oct 2015 AA Total exemption full accounts made up to 5 April 2015