ASSETREE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

04/07/244 July 2024 Cessation of Assetree Group Ltd as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Notification of Ravi Vekaria as a person with significant control on 2024-07-01

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

26/04/2426 April 2024 Appointment of Mr Ravi Dev Narendra Vekaria as a director on 2024-04-20

View Document

15/04/2415 April 2024 Termination of appointment of James Andrew Trickett as a director on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mrs Jessica Vekaria as a secretary on 2024-04-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

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

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Termination of appointment of Jessica Vekaria as a director on 2023-08-01

View Document

11/05/2311 May 2023 Director's details changed for Mrs Jessica Vekaria on 2023-05-10

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-17 with updates

View Document

01/03/221 March 2022 Termination of appointment of James Gerald Lamb as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Miss Jessica Ruth Chai as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Gauri Talathi-Lamb as a director on 2022-02-28

View Document

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

View Accounts

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

22/01/2122 January 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

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

View Accounts

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / ASSETREE GROUP LTD / 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 128 STAG LANE LONDON HA8 5LL UNITED KINGDOM

View Document

26/02/2026 February 2020 CESSATION OF RAVI VEKARIA AS A PSC

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 CESSATION OF JAMES TRICKETT AS A PSC

View Document

17/02/2017 February 2020 CESSATION OF JESSICA RUTH CHAI AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAVI VEKARIA

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA CHAI

View Document

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

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSETREE GROUP LTD

View Document

07/01/207 January 2020 04/12/19 STATEMENT OF CAPITAL GBP 1000

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

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information