CAROB TREE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Change of details for Mr Jakovos Kypri as a person with significant control on 2024-10-25

View Document

07/11/247 November 2024 Director's details changed for Mr Yiacoumis Yiacoumi on 2024-10-25

View Document

29/10/2429 October 2024 Director's details changed for Mr Jakovos Kypri on 2024-10-25

View Document

29/10/2429 October 2024 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2024-10-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR YIACOUMIS YIACOUMI / 03/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YIACOUMIS YIACOUMI / 03/04/2019

View Document

12/04/1912 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/04/193 April 2019 CHANGE PERSON AS DIRECTOR

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK YIACOUMI / 08/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR JACK YIACOUMI / 09/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAKOVOS KYPRI / 14/05/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOVOS KYPRI / 14/05/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM HARPERS HOUSE 8 BEXLEY HIGH STREET BEXLEY KENT DA5 1AD ENGLAND

View Document

04/04/184 April 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