TREMENDOUS LTD

07742007
2 HILLSIDE BUSINESS PARK FIRST FLOOR SUITE BURY ST EDMUNDS UNITED KINGDOM IP32 7EA

Documents

Documents
Date Category Description Pages
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 4 Buy now
30 May 2023 accounts Annual Accounts 4 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2022 officers Change of particulars for director (Mr Jacob Bach) 2 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 officers Termination of appointment of secretary (Anglodan Secretaries Limited) 1 Buy now
31 May 2022 accounts Annual Accounts 4 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2021 accounts Annual Accounts 4 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2019 officers Change of particulars for corporate secretary (Anglodan Secretaries Limited) 1 Buy now
14 Oct 2019 officers Change of particulars for director (Mr Jacob Bach) 2 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 officers Change of particulars for director (Mr Jacob Bach) 2 Buy now
07 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2018 officers Change of particulars for director 2 Buy now
04 Sep 2018 officers Change of particulars for corporate secretary (Anglodan Secretaries Limited) 1 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 officers Appointment of director (Mr Jacob Bach) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Nicolai Heering) 1 Buy now
15 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2017 accounts Annual Accounts 4 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
01 Jun 2015 accounts Annual Accounts 3 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Termination of appointment of director (Jacob Bach) 1 Buy now
21 Dec 2012 officers Appointment of director (Mr Nicolai Heering) 2 Buy now
05 Oct 2012 officers Change of particulars for director (Mr Jacob Bach) 2 Buy now
17 Aug 2012 annual-return Annual Return 3 Buy now
15 May 2012 officers Change of particulars for director (Mr Jacob Bach) 2 Buy now
14 May 2012 officers Termination of appointment of director (Nicolai Heering) 1 Buy now
14 May 2012 officers Appointment of director (Mr Jacob Bach) 2 Buy now
16 Aug 2011 incorporation Incorporation Company 23 Buy now