Advanced company searchLink opens in new window

TREVISSOME WIND ENERGY LIMITED

Company number 07494552

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 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 CH01 Director's details changed for Mr Denis Monogarov on 11 August 2021
11 Aug 2021 CH01 Director's details changed for Ms Marina Poliukhova on 11 August 2021
27 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
21 Jul 2021 AD01 Registered office address changed from 1-4 Argyll Street London W1F 7LD England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 July 2021
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
18 Jun 2020 PSC07 Cessation of Denis Monogarov as a person with significant control on 8 June 2020
18 Jun 2020 PSC02 Notification of Telecom Holding Limited as a person with significant control on 8 June 2020
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
22 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 30/06/2018
22 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 30/06/2017
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/2019
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 PSC07 Cessation of Jonathan David Rupert Kearsley as a person with significant control on 14 March 2017
24 Aug 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 14 March 2017
17 Aug 2017 PSC07 Cessation of Christine Joyce Griffiths as a person with significant control on 14 March 2017
17 Aug 2017 PSC07 Cessation of John Jason Paul Goodden as a person with significant control on 14 March 2017