About

Registered Number: 06589585
Date of Incorporation: 12/05/2008 (16 years ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Tregaron 2008 Ltd was setup in 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is Walters, Norma Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALTERS, Norma Judith 12 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 12 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 29 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 10 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 23 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 26 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 30 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2014
AA - Annual Accounts 20 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 22 May 2013
AAMD - Amended Accounts 04 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 16 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2011
AA - Annual Accounts 15 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 08 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2009
RESOLUTIONS - N/A 31 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2009
CAP-SS - N/A 31 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
225 - Change of Accounting Reference Date 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.