APPLE TREE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/03/2330 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

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

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

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PREVEXT FROM 31/01/2020 TO 30/06/2020

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA POIRAZI / 11/05/2015

View Document

05/04/165 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS ALSO KNOWN AS STEPHEN NICOU POIRAZI / 11/05/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/07/152 July 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 PARKLANDS CLOSE BARNET HERTFORDSHIRE EN4 0AB

View Document

05/05/155 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM UNIT 3 GATEWAY MEWS BOUNDS GREEN RINGWAY LONDON N11 2UT

View Document

09/02/159 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/159 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MR STAVROS ALSO KNOWN AS STEPHEN NICOU POIRAZI

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MRS VICTORIA POIRAZI

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA KENT

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA KENT

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIKI CHRYSOSTHOMOU

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/08/1221 August 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/07/115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

06/04/106 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKI ELIA CHRYSOSTHOMOU / 24/03/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKI CHRYSOSTHOMOV / 01/01/2009

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR FIONA PATERSON

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 320 HIGH ROAD LONDON N22 8JR

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED NICOLA KENT

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 COMPANY NAME CHANGED FASHION XPRESS LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 320 HIGH ROAD LONDON N22 8JR

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED ARTLOGIC LIMITED CERTIFICATE ISSUED ON 11/04/00

View Document

10/04/0010 April 2000 ALTERMEMORANDUM04/04/00

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

24/03/0024 March 2000 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