Advanced company searchLink opens in new window

TREEKLY GROUP LTD

Company number 11812617

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
01 Jul 2023 PSC04 Change of details for Keith Mortimer as a person with significant control on 1 June 2023
01 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 1,095.4
25 May 2023 AA Total exemption full accounts made up to 30 June 2022
30 Aug 2022 PSC04 Change of details for Mr Jonathan Harrison Bunning as a person with significant control on 20 May 2022
30 Aug 2022 PSC04 Change of details for Keith Mortimer as a person with significant control on 20 May 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
10 May 2022 CH01 Director's details changed for Mr Jonathan Harrison Bunning on 1 November 2021
10 May 2022 PSC04 Change of details for Mr Jonathan Harrison Bunning as a person with significant control on 1 November 2021
25 Mar 2022 SH02 Sub-division of shares on 1 October 2021
16 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 30 June 2022
16 Mar 2022 AD01 Registered office address changed from The Enterprise Centre University of East Anglia University Drive Norwich Norfolk NR4 7TJ United Kingdom to The Enterprise Centre University of East Anglia University Drive Norwich Norfolk NR4 7TJ on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to The Enterprise Centre University of East Anglia University Drive Norwich Norfolk NR4 7TJ on 16 March 2022
05 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 1,050
05 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,040
20 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 PSC01 Notification of Keith Mortimer as a person with significant control on 21 May 2021
01 Jun 2021 PSC04 Change of details for Mr Jonathan Harrison Bunning as a person with significant control on 21 May 2021
01 Jun 2021 CH01 Director's details changed for Mr Keith Mortimer on 1 June 2021
08 Feb 2021 TM01 Termination of appointment of Glyn Philip Cotton as a director on 7 February 2019
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
11 Nov 2020 AA Total exemption full accounts made up to 28 February 2020