Advanced company searchLink opens in new window

TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED

Company number 03867916

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)
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
13 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
02 Nov 2020 AD01 Registered office address changed from 43B Plains Road Mapperley Nottingham NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2 November 2020
17 Dec 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Dec 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 CS01 Confirmation statement made on 28 October 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 Jun 2017 CH01 Director's details changed for Mr Mark David Soroczyk on 18 March 2017
07 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
24 Jun 2016 AA Micro company accounts made up to 30 November 2015
09 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
09 Dec 2015 CH03 Secretary's details changed for Trevor Frank Donze on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Mark David Soroczyk on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Trevor Frank Donze on 9 December 2015
26 Aug 2015 AA Micro company accounts made up to 30 November 2014