ASHTREE COMMODITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/03/244 March 2024 Notification of Whatmore Holdings Ltd as a person with significant control on 2017-03-27

View Document

04/03/244 March 2024 Cessation of Matthew Frazer Nash as a person with significant control on 2017-03-27

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Keith Vaudrey & Co Ltd as a secretary on 2023-01-01

View Document

01/02/231 February 2023 Appointment of Jessica Calton as a secretary on 2023-01-01

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY KEITH VAUDREY & CO

View Document

21/02/2021 February 2020 CORPORATE SECRETARY APPOINTED KEITH VAUDREY & CO LTD

View Document

13/11/1913 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

08/11/198 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEITH VAUDREY & CO / 08/11/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 134-136 SOUTH STREET DORKING RH4 2EU ENGLAND

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 58 KENSINGTON CHURCH STREET LONDON W8 4DB ENGLAND

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM FIRST FLOOR, 15 YOUNG STREET LONDON W8 5EH ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

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

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE NASH

View Document

28/09/1728 September 2017 CORPORATE SECRETARY APPOINTED KEITH VAUDREY & CO

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O WARD DUDGEON AND CO FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

02/10/162 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

07/04/167 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JUNE NASH / 02/03/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRAZER NASH / 02/03/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUNE NASH / 02/03/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRAZER NASH / 02/03/2016

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JUNE NASH / 02/03/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUNE NASH / 02/03/2016

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUNE NASH / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRAZER NASH / 01/10/2009

View Document

06/05/096 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 NC INC ALREADY ADJUSTED 06/04/09

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MATTHEW FRAZER NASH

View Document

01/05/091 May 2009 ALTER MEMORANDUM 06/04/2009

View Document

01/05/091 May 2009 GBP NC 1000/100000 06/04/2009

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY APPOINTED CAROLINE JUNE NASH

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED WEBFREE LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

24/03/0924 March 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