ASSET TREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Director's details changed for Mr Jayesh Jay Mistry on 2024-05-10

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Registration of charge 105996640002, created on 2024-04-23

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-02 with updates

View Document

28/02/2228 February 2022 Change of details for Miss Bindi Kalyanji as a person with significant control on 2022-02-02

View Document

25/02/2225 February 2022 Director's details changed for Miss Bindi Kalyanji on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 13 Union Street Leicester LE4 5HW England to 3 Park Drive Leicester Forest East Leicester Leicestershire LE3 3FQ on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Miss Bindi Kalyanji on 2022-02-02

View Document

25/02/2225 February 2022 Director's details changed for Mr Jayesh Jay Mistry on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Jayesh Jay Mistry on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Miss Bindi Kalyanji as a person with significant control on 2022-02-02

View Document

25/02/2225 February 2022 Change of details for Mr Jayesh Jay Mistry as a person with significant control on 2022-02-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BINDI KALYANJI / 30/05/2019

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH JAY MISTRY / 30/05/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 21 GIPSY LANE LEICESTER LE4 6RD UNITED KINGDOM

View Document

01/07/191 July 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/07/191 July 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/11/181 November 2018 CURRSHO FROM 28/02/2018 TO 31/07/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINDI KALYANJI

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 DIRECTOR APPOINTED MISS BINDI KALYANJI

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information