APPLETREE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

16/05/2416 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/12/234 December 2023 Appointment of Mr Matthew Robert Hall as a director on 2023-12-01

View Document

15/11/2315 November 2023 Registered office address changed from 18 Frederick Street Loughborough Leicestershire LE11 3BJ to Unit 11 Global House Nottingham South & Wilford Industrial Estate Nottingham Nottinghamshire NG11 7EP on 2023-11-15

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN THOMAS EDWARDS / 01/10/2017

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN THOMAS EDWARDS / 31/05/2017

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068883770004

View Document

02/03/162 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068883770005

View Document

21/04/1521 April 2015 SECOND FILING FOR FORM AP01

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CHEETHAM / 02/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MATTHEW ROBERT CHEETHAM

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MS SARAH KATHERINE CARNELL

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068883770004

View Document

17/05/1317 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/06/1125 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 16 MOOR LANE BUNNY NOTTINGHAM NG11 6QX UNITED KINGDOM

View Document

01/03/111 March 2011 ALTER ARTICLES 17/02/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN EDWARDS / 27/04/2010

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1028 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN EDWARDS

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN EDWARDS

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 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