Download leads from Nexok and grow your business. Find out more

Tremane Limited

Documents

Total Documents84
Total Pages523

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022
8 August 2023Confirmation statement made on 3 August 2023 with no updates
20 September 2022Total exemption full accounts made up to 31 December 2021
22 August 2022Confirmation statement made on 3 August 2022 with no updates
17 August 2021Confirmation statement made on 3 August 2021 with no updates
9 April 2021Total exemption full accounts made up to 31 December 2020
23 March 2021Change of details for Mr Nicola Fanelli as a person with significant control on 31 December 2020
14 September 2020Total exemption full accounts made up to 31 December 2019
11 August 2020Confirmation statement made on 3 August 2020 with updates
11 August 2020Change of details for Mr Nicola Fanelli as a person with significant control on 31 July 2020
23 September 2019Total exemption full accounts made up to 31 December 2018
12 August 2019Confirmation statement made on 3 August 2019 with no updates
5 September 2018Total exemption full accounts made up to 31 December 2017
3 August 2018Confirmation statement made on 3 August 2018 with no updates
5 December 2017Confirmation statement made on 1 December 2017 with no updates
5 December 2017Confirmation statement made on 1 December 2017 with no updates
2 August 2017Total exemption full accounts made up to 31 December 2016
2 August 2017Total exemption full accounts made up to 31 December 2016
8 December 2016Confirmation statement made on 1 December 2016 with updates
8 December 2016Confirmation statement made on 1 December 2016 with updates
23 August 2016Total exemption full accounts made up to 31 December 2015
23 August 2016Total exemption full accounts made up to 31 December 2015
3 May 2016Register(s) moved to registered inspection location Fore Royal Linbrook Ringwood Hampshire BH24 3LD
3 May 2016Register(s) moved to registered inspection location Fore Royal Linbrook Ringwood Hampshire BH24 3LD
29 April 2016Register inspection address has been changed to Fore Royal Linbrook Ringwood Hampshire BH24 3LD
29 April 2016Register inspection address has been changed to Fore Royal Linbrook Ringwood Hampshire BH24 3LD
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • EUR 5,122,600
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • EUR 5,122,600
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
23 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • EUR 5,122,600
23 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • EUR 5,122,600
23 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • EUR 5,122,600
22 January 2015Appointment of Beata Badynska as a director on 18 December 2014
22 January 2015Appointment of Beata Badynska as a director on 18 December 2014
5 January 2015Termination of appointment of Gianmarco Alvisi as a director on 18 December 2014
5 January 2015Termination of appointment of Gianmarco Alvisi as a director on 18 December 2014
23 October 2014Full accounts made up to 31 December 2013
23 October 2014Full accounts made up to 31 December 2013
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • EUR 5,122,600
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • EUR 5,122,600
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • EUR 5,122,600
22 November 2013Termination of appointment of Alberto Carbone as a director
22 November 2013Termination of appointment of Alberto Carbone as a director
22 November 2013Termination of appointment of Michele Bombara as a director
22 November 2013Termination of appointment of Michele Bombara as a director
5 November 2013Full accounts made up to 31 December 2012
5 November 2013Full accounts made up to 31 December 2012
29 October 2013Appointment of Mr Gianmarco Alvisi as a director
29 October 2013Appointment of Mr Gianmarco Alvisi as a director
22 May 2013Termination of appointment of Jeffrey Tirman as a director
22 May 2013Termination of appointment of Jeffrey Tirman as a director
17 May 2013Termination of appointment of Jeffrey Tirman as a director
17 May 2013Termination of appointment of Jeffrey Tirman as a director
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
12 September 2012Full accounts made up to 31 December 2011
12 September 2012Full accounts made up to 31 December 2011
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
28 September 2011Full accounts made up to 31 December 2010
28 September 2011Full accounts made up to 31 December 2010
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
14 September 2010Statement of capital following an allotment of shares on 19 May 2010
  • EUR 5,122,600
14 September 2010Statement of capital following an allotment of shares on 19 May 2010
  • EUR 5,122,600
7 December 2009Appointment of Mr Michele Bombara as a director
7 December 2009Appointment of Mr Michele Bombara as a director
5 December 2009Termination of appointment of John Cowdry as a director
5 December 2009Termination of appointment of John Cowdry as a director
4 December 2009Appointment of Mr Alberto Bartolomeo Carbone as a director
4 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2009
4 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
4 December 2009Appointment of Mr Alberto Bartolomeo Carbone as a director
4 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2009
4 December 2009Appointment of Mr Jeffrey John Tirman as a director
4 December 2009Appointment of Mr Jeffrey John Tirman as a director
4 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
4 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2009
1 December 2009Incorporation
1 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing