TREBES CONSULTING LIMITED - HUNTINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-12-01. Officer name: Ms Cara Ella Thompson. 2024-04-11 View Report
Accounts. Accounts type total exemption full. 2024-02-23 View Report
Address. Old address: Gibson House Lancaster Way Ermine Business Park Huntingdon PE29 6XU England. New address: 2C Vantage Park Washingley Road Huntingdon PE29 6SR. Change date: 2023-12-04. 2023-12-04 View Report
Officers. Officer name: Ms Cara Ella Thompson. Appointment date: 2023-09-01. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Officers. Appointment date: 2023-01-03. Officer name: Mr Julian Price. 2023-01-11 View Report
Address. Old address: 13 Bancroft Hitchin SG5 1JQ England. Change date: 2022-10-19. New address: Gibson House Lancaster Way Ermine Business Park Huntingdon PE29 6XU. 2022-10-19 View Report
Confirmation statement. Statement with updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Officers. Officer name: Mr Timothy James Trebes. Appointment date: 2022-04-04. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Officers. Officer name: Mr Martin Lee Walker. Appointment date: 2020-03-01. 2020-03-04 View Report
Officers. Termination date: 2020-02-29. Officer name: Helen Trebes. 2020-03-03 View Report
Officers. Officer name: Mrs Helen Trebes. Appointment date: 2019-09-01. 2020-03-03 View Report
Officers. Appointment date: 2020-03-01. Officer name: Mr David James Levitt. 2020-03-03 View Report
Officers. Officer name: Ms Fiona Anne Duncan. Appointment date: 2020-03-01. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2020-02-24 View Report
Officers. Officer name: Michael Jeremy Attridge. Termination date: 2019-08-31. 2019-11-19 View Report
Persons with significant control. Psc name: Helen Trebes. Notification date: 2019-08-31. 2019-09-04 View Report
Persons with significant control. Cessation date: 2019-08-31. Psc name: Michael Jeremy Attridge. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Address. Old address: 31-41 Worship Street London EC2A 2DX England. Change date: 2019-06-04. New address: 13 Bancroft Hitchin SG5 1JQ. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-04-09 View Report
Confirmation statement. Statement with updates. 2018-08-22 View Report
Persons with significant control. Notification date: 2018-04-01. Psc name: Michael Jeremy Attridge. 2018-04-12 View Report
Officers. Change date: 2018-04-01. Officer name: Mr Michael Jeremy Attridge. 2018-04-12 View Report
Officers. Officer name: Helen Trebes. Termination date: 2018-04-01. 2018-04-12 View Report
Persons with significant control. Cessation date: 2018-04-01. Psc name: Helen Trebes. 2018-04-12 View Report
Accounts. Accounts type total exemption full. 2018-02-09 View Report
Address. Old address: Laser House 132-140 Goswell Road London EC1V 7DY. Change date: 2017-10-11. New address: 31-41 Worship Street London EC2A 2DX. 2017-10-11 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Officers. Appointment date: 2016-12-14. Officer name: Mr Michael Jeremy Attridge. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Accounts. Accounts type total exemption small. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Incorporation. Capital: GBP 2 2014-08-07 View Report