- Company Overview for TREYBRIDGE ACCOUNTANTS LTD. (10798477)
- Filing history for TREYBRIDGE ACCOUNTANTS LTD. (10798477)
- People for TREYBRIDGE ACCOUNTANTS LTD. (10798477)
- Charges for TREYBRIDGE ACCOUNTANTS LTD. (10798477)
- More for TREYBRIDGE ACCOUNTANTS LTD. (10798477)
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 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jul 2023 | SH08 | Change of share class name or designation | |
30 Jun 2023 | SH08 | Change of share class name or designation | |
14 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
14 Jun 2023 | PSC04 | Change of details for Mrs Amy Rebecca Gilmore as a person with significant control on 31 May 2023 | |
14 Jun 2023 | PSC01 | Notification of Amy Rebecca Gilmore as a person with significant control on 31 May 2023 | |
14 Jun 2023 | PSC04 | Change of details for Mr Aaron Gilmore as a person with significant control on 31 May 2023 | |
05 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
27 Apr 2023 | PSC04 | Change of details for Mr Aaron Gilmore as a person with significant control on 1 November 2022 | |
27 Apr 2023 | CH03 | Secretary's details changed for Mr Aaron Gilmore on 1 November 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Amy Rebecca Gilmore as a director on 6 April 2022 | |
27 Apr 2023 | AP01 | Appointment of Mr Jack Clark as a director on 6 April 2023 | |
07 Nov 2022 | AD01 | Registered office address changed from F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 7 November 2022 | |
31 Oct 2022 | MR01 | Registration of charge 107984770001, created on 21 October 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 Jan 2022 | AD01 | Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ England to F05 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 31 January 2022 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
26 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ on 20 August 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
01 May 2020 | AD01 | Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ on 1 May 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Mar 2020 | AD01 | Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 23 March 2020 |