Advanced company searchLink opens in new window

TREATT PLC

Company number 01568937

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)
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 1,224,195.22
14 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
09 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
06 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase own share 25/01/2024
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 1,224,183.88
02 Jan 2024 AP03 Appointment of Miss Alison Sleight as a secretary on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Daemmon Edward James Reeve as a director on 31 December 2023
02 Jan 2024 TM02 Termination of appointment of Ryan Govender as a secretary on 1 January 2024
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 1,222,591.78
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
13 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called no less than at 14 days notice 27/01/2023
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2023 AP01 Appointment of Ms Bronagh Kennedy as a director on 30 January 2023
30 Jan 2023 TM01 Termination of appointment of Timothy Roy Treleaven Jones as a director on 27 January 2023
30 Jan 2023 TM01 Termination of appointment of Yetunde Yewande Hofmann as a director on 27 January 2023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 1,218,591.78
01 Dec 2022 AP03 Appointment of Mr Ryan Govender as a secretary on 1 December 2022
01 Dec 2022 TM02 Termination of appointment of Anita Guernari as a secretary on 30 November 2022
20 Sep 2022 TM01 Termination of appointment of Lynne Marie Weedall as a director on 17 September 2022
25 Jul 2022 RP04TM01 Second filing for the termination of Richardhope as a director
01 Jul 2022 AP01 Appointment of Mr Ryan Govender as a director on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Richard Andrew Hope as a director on 1 July 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/2022.
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 1,217,291.28
23 Jun 2022 MA Memorandum and Articles of Association
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 1,209,291