AIRTREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-05-02 with updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Change of details for Amsteel Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Appointment of Mr David Malcolm Kaye as a director on 2023-05-31

View Document

22/06/2322 June 2023 Termination of appointment of David Malcolm Kaye as a director on 2023-05-31

View Document

22/06/2322 June 2023 Termination of appointment of Cr Secretaries Limited as a secretary on 2023-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR BO OLUFSEN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

15/03/2015 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / AMSTEEL LIMITED / 17/05/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080539220002

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080539220003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BO OLUFSEN / 12/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/06/172 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 6000

View Document

24/05/1724 May 2017 ADOPT ARTICLES 09/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM KAYE / 27/02/2017

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080539220001

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080539220002

View Document

27/02/1727 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

30/11/1630 November 2016 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

30/09/1630 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/05/16

View Document

25/08/1625 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/05/16

View Document

16/08/1616 August 2016 29/06/14 STATEMENT OF CAPITAL GBP 1200

View Document

08/07/168 July 2016 02/05/16 STATEMENT OF CAPITAL GBP 1200

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 DIRECTOR APPOINTED MR BO OLUFSEN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR YUVAL HERRMANN

View Document

07/04/157 April 2015 ADOPT ARTICLES 30/06/2014

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM, GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD, LONDON, NW11 9LS

View Document

22/08/1422 August 2014 SECOND FILING WITH MUD 02/05/14 FOR FORM AR01

View Document

14/07/1414 July 2014 05/06/13 STATEMENT OF CAPITAL GBP 6

View Document

14/07/1414 July 2014 05/06/13 STATEMENT OF CAPITAL GBP 6

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080539220001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, 172 NEW KENT ROAD, LONDON, SE1 4YT

View Document

05/06/135 June 2013 10/05/13 STATEMENT OF CAPITAL GBP 6

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, FIRST FLOOR 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR YUVAL HERRMANN

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM, 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RESURGAM REDUX LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company