ALMOND TREE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-08-31 |
| 22/10/2522 October 2025 New | Register(s) moved to registered office address 1 Friar Street Reading RG1 1DA |
| 22/10/2522 October 2025 New | Register(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET |
| 22/10/2522 October 2025 New | Elect to keep the directors' residential address register information on the public register |
| 22/10/2522 October 2025 New | Register(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET |
| 22/10/2522 October 2025 New | Secretaries register information at 2025-10-22 on withdrawal from the public register |
| 22/10/2522 October 2025 New | Withdrawal of the secretaries register information from the public register |
| 22/10/2522 October 2025 New | Withdrawal of the directors' residential address register information from the public register |
| 22/10/2522 October 2025 New | Directors' register information at 2025-10-22 on withdrawal from the public register |
| 22/10/2522 October 2025 New | Withdrawal of the directors' register information from the public register |
| 22/10/2522 October 2025 New | Register inspection address has been changed to The Forge the Street Crudwell Malmesbury SN16 9ET |
| 22/10/2522 October 2025 New | Register(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET |
| 09/10/259 October 2025 New | Termination of appointment of Catherine Mary Lomas as a secretary on 2025-10-09 |
| 06/10/256 October 2025 New | Certificate of change of name |
| 06/10/256 October 2025 New | Change of name notice |
| 31/08/2531 August 2025 | Annual accounts for year ending 31 Aug 2025 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 06/06/246 June 2024 | Appointment of Mr Ciaran Antony Lomas as a director on 2024-06-03 |
| 16/05/2416 May 2024 | Termination of appointment of Ciaran Antony Lomas as a director on 2024-05-12 |
| 13/05/2413 May 2024 | Appointment of Mr Ciaran Antony Lomas as a director on 2024-05-11 |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 22/02/2322 February 2023 | Change of details for Dr Julian Ritson Lomas as a person with significant control on 2023-02-06 |
| 22/02/2322 February 2023 | Director's details changed for Dr Julian Ritson Lomas on 2023-02-06 |
| 22/02/2322 February 2023 | Change of details for Revd Catherine Mary Lomas as a person with significant control on 2023-02-06 |
| 22/02/2322 February 2023 | Director's details changed for Revd Catherine Mary Lomas on 2023-02-06 |
| 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 |
| 08/12/228 December 2022 | Elect to keep the directors' register information on the public register |
| 08/12/228 December 2022 | Elect to keep the directors' residential address register information on the public register |
| 08/12/228 December 2022 | Elect to keep the secretaries register information on the public register |
| 23/10/2223 October 2022 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 15/10/1915 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 06/12/186 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 28/11/1728 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 12 BUSH CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3GL |
| 18/04/1618 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / REVD CATHERINE MARY LOMAS / 18/04/2016 |
| 18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / REVD CATHERINE MARY LOMAS / 18/04/2016 |
| 18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RITSON LOMAS / 18/04/2016 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 28/08/1528 August 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 01/09/141 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 28/08/1328 August 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
| 29/04/1329 April 2013 | SECOND FILING FOR FORM AP01 |
| 10/04/1310 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LOMAS / 10/04/2013 |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 29/08/1229 August 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
| 27/11/1127 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
| 30/08/1130 August 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
| 05/07/115 July 2011 | DIRECTOR APPOINTED REVD CATHERINE MARY LOMAS |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
| 28/08/1028 August 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
| 28/08/1028 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LOMAS / 23/07/2010 |
| 28/08/1028 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN RITSON LOMAS / 23/07/2010 |
| 14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 8 ARTILLERY ROAD GUILDFORD SURREY GU1 4NW |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 28/08/0928 August 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
| 03/09/083 September 2008 | APPOINTMENT TERMINATED DIRECTOR GUILDFORD CITY DIRECTORS LIMITED |
| 03/09/083 September 2008 | APPOINTMENT TERMINATED SECRETARY GUILDFORD CITY SECRETARIES LIMITED |
| 03/09/083 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOMAS / 28/08/2007 |
| 16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
| 16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
| 20/09/0720 September 2007 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 8 ARTILLERY ROAD GUILDFORD SURREY GU17 9JD |
| 28/08/0728 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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