ALMOND TREE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

22/10/2522 October 2025 NewRegister(s) moved to registered office address 1 Friar Street Reading RG1 1DA

View Document

22/10/2522 October 2025 NewRegister(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

22/10/2522 October 2025 NewElect to keep the directors' residential address register information on the public register

View Document

22/10/2522 October 2025 NewRegister(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

22/10/2522 October 2025 NewSecretaries register information at 2025-10-22 on withdrawal from the public register

View Document

22/10/2522 October 2025 NewWithdrawal of the secretaries register information from the public register

View Document

22/10/2522 October 2025 NewWithdrawal of the directors' residential address register information from the public register

View Document

22/10/2522 October 2025 NewDirectors' register information at 2025-10-22 on withdrawal from the public register

View Document

22/10/2522 October 2025 NewWithdrawal of the directors' register information from the public register

View Document

22/10/2522 October 2025 NewRegister inspection address has been changed to The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

22/10/2522 October 2025 NewRegister(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

09/10/259 October 2025 NewTermination of appointment of Catherine Mary Lomas as a secretary on 2025-10-09

View Document

06/10/256 October 2025 NewCertificate of change of name

View Document

06/10/256 October 2025 NewChange of name notice

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

06/06/246 June 2024 Appointment of Mr Ciaran Antony Lomas as a director on 2024-06-03

View Document

16/05/2416 May 2024 Termination of appointment of Ciaran Antony Lomas as a director on 2024-05-12

View Document

13/05/2413 May 2024 Appointment of Mr Ciaran Antony Lomas as a director on 2024-05-11

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

22/02/2322 February 2023 Change of details for Dr Julian Ritson Lomas as a person with significant control on 2023-02-06

View Document

22/02/2322 February 2023 Director's details changed for Dr Julian Ritson Lomas on 2023-02-06

View Document

22/02/2322 February 2023 Change of details for Revd Catherine Mary Lomas as a person with significant control on 2023-02-06

View Document

22/02/2322 February 2023 Director's details changed for Revd Catherine Mary Lomas on 2023-02-06

View Document

16/12/2216 December 2022 Registered office address changed from 19 Station Road Irchester Wellingborough Northamptonshire NN29 7EH England to 1 Friar Street Reading RG1 1DA on 2022-12-16

View Document

08/12/228 December 2022 Elect to keep the directors' register information on the public register

View Document

08/12/228 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

08/12/228 December 2022 Elect to keep the secretaries register information on the public register

View Document

23/10/2223 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

15/10/1915 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/11/1728 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 12 BUSH CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3GL

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / REVD CATHERINE MARY LOMAS / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVD CATHERINE MARY LOMAS / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RITSON LOMAS / 18/04/2016

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECOND FILING FOR FORM AP01

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LOMAS / 10/04/2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED REVD CATHERINE MARY LOMAS

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/08/1028 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

28/08/1028 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LOMAS / 23/07/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN RITSON LOMAS / 23/07/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 8 ARTILLERY ROAD GUILDFORD SURREY GU1 4NW

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR GUILDFORD CITY DIRECTORS LIMITED

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY GUILDFORD CITY SECRETARIES LIMITED

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOMAS / 28/08/2007

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 8 ARTILLERY ROAD GUILDFORD SURREY GU17 9JD

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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