BUDDHAS TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Change of details for Mr Steven Keegan as a person with significant control on 2024-10-24

View Document

06/01/256 January 2025 Notification of Buddhas Tree Eot Limited as a person with significant control on 2024-10-24

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Appointment of Mr Steven Van Keegan as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Steven Keegan as a director on 2024-10-24

View Document

25/10/2425 October 2024 Appointment of Mrs Amanda Irene Keegan as a director on 2024-10-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 143 ASCOT AVENUE SALE CHESHIRE M33 4GT

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/144 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 23 HAYDOCK AVENUE SALE CHESHIRE M33 4GG

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR STEVEN KEEGAN

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRINICOMBE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM UNIT 8 PARK ROAD INDUSTRIAL ESTATE PARK ROAD TIMPERLEY ALTRINCHAM WA14 5QH ENGLAND

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS BRINICOMBE / 01/09/2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012

View Document

08/02/128 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 21/12/2010

View Document

21/12/1021 December 2010 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