Advanced company searchLink opens in new window

TREW PUBLISHING LTD

Company number 08930601

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 Jun 2022 AA Micro company accounts made up to 31 March 2022
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
02 May 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
15 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
26 Jul 2021 AD01 Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 13 Little Hyde Road Great Yeldham Halstead CO9 4JF on 26 July 2021
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 AD01 Registered office address changed from Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 28 April 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
10 Mar 2020 CH01 Director's details changed for Ms Anna Elizabeth Hurley on 10 March 2020
10 Mar 2020 CH01 Director's details changed for Ms Anna Elizabeth Hurley on 10 March 2020
10 Mar 2020 PSC04 Change of details for Ms Anna Elizabeth Hurley as a person with significant control on 10 March 2020
20 Nov 2019 AD01 Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Ms Anna Elizabeth Hurley on 20 November 2019
20 Nov 2019 PSC04 Change of details for Ms Anna Hurley as a person with significant control on 20 November 2019
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
23 Oct 2018 AD01 Registered office address changed from Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 23 October 2018
31 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 May 2018 AD01 Registered office address changed from Office K, the Dutch Barn Main Road Ford End CM3 1LN England to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on 17 May 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Dec 2017 CH01 Director's details changed for Ms Anna Elizabeth Hurley on 14 December 2017