ASSETREE GROUP LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Termination of appointment of Assetree Group 2 Ltd as a director on 2024-07-01

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

16/05/2416 May 2024 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to St George's Farm Church Road Old Windsor Windsor SL4 2JW on 2024-05-16

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

26/03/2326 March 2023 Termination of appointment of Jessica Ruth Chai as a director on 2023-03-01

View Document

26/03/2326 March 2023 Appointment of Mr Ravi Dev Narendra Vekaria as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of James Gerald Lamb as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Miss Jessica Ruth Chai as a director on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 PREVSHO FROM 30/09/2021 TO 31/12/2020

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES TRICKETT

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAVI VEKARIA

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR GAURI TALATHI-LAMB

View Document

22/01/2122 January 2021 CORPORATE DIRECTOR APPOINTED ASSETREE GROUP 2 LTD

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR JESSICA CHAI

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / ASSETREE GROUP 2 LTD / 07/08/2020

View Document

06/08/206 August 2020 CESSATION OF RAVI VEKARIA AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSETREE GROUP 2 LTD

View Document

06/08/206 August 2020 CESSATION OF JAMES ANDREW TRICKETT AS A PSC

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW TRICKETT / 18/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAVI VEKARIA / 18/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI VEKARIA / 18/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW TRICKETT / 18/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 2A HOLMBUSH ROAD PUTNEY LONDON SW15 3LE

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI VEKARIA

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW TRICKETT

View Document

26/03/2026 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

12/03/2012 March 2020 NOTIFICATION OF PSC STATEMENT ON 17/01/2020

View Document

11/03/2011 March 2020 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 CESSATION OF RAVI VEKARIA AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF JAMES ANDREW TRICKETT AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS JESSICA RUTH CHAI

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JAMES GERALD LAMB

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS GAURI TALATHI-LAMB

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 2ND FLOOR, BERKELEY SQUARE, BERKELEY SQUARE HOUSE MAYFAIR LONDON W1J 6BD UNITED KINGDOM

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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