Advanced company searchLink opens in new window

TRELONK LIMITED

Company number 11551903

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)
07 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 April 2023
25 May 2023 PSC01 Notification of Robert Mark Braddon Parnall as a person with significant control on 30 December 2022
25 May 2023 PSC07 Cessation of Parnall Group Limited as a person with significant control on 30 December 2022
18 May 2023 TM01 Termination of appointment of Nicholas Brian Buckland Obe as a director on 10 May 2023
10 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 ( shareholder information) was registered on 16/01/2024
10 May 2023 TM01 Termination of appointment of Timothy Charles Sawyer as a director on 27 April 2023
13 Feb 2023 AP01 Appointment of Mr Timothy Charles Sawyer as a director on 2 February 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
05 Jan 2022 TM01 Termination of appointment of Adam Roger Braddon Parnall as a director on 1 January 2022
13 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Oct 2021 TM01 Termination of appointment of Annabel Elizabeth Percy-Hughes as a director on 2 October 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
14 Jul 2021 TM01 Termination of appointment of Christopher Robert Cooper as a director on 12 July 2021
25 Mar 2021 AP01 Appointment of Mrs Annabel Elizabeth Percy-Hughes as a director on 17 March 2021
11 Mar 2021 TM01 Termination of appointment of Darren Jeffery Cates as a director on 10 March 2021
15 Feb 2021 AP01 Appointment of Mr Christopher Robert Cooper as a director on 30 January 2021
29 Dec 2020 SH02 Sub-division of shares on 13 November 2020
29 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be sub divided 13/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 1.042