CALABTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

09/05/239 May 2023 Change of details for Mr Adam Solomon Shelley as a person with significant control on 2023-04-05

View Document

09/05/239 May 2023 Director's details changed for Mr Adam Solomon Shelley on 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM SOLOMON SHELLEY / 01/08/2017

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FAY SHELLEY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SOLOMON SHELLEY / 07/04/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089744130001

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

16/06/1416 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ADAM SHELLEY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANE FIELDING

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information