CORK TREE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
15/11/2415 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
18/09/2318 September 2023 | Registered office address changed from 25D 25D Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England to 25D Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 2023-09-18 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
03/04/233 April 2023 | Registered office address changed from 6 st Nicholas Road Hexham Northumberland NE46 2EZ to 25D 25D Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 2023-04-03 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/01/2319 January 2023 | Certificate of change of name |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/10/2118 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/06/2029 June 2020 | 29/02/20 UNAUDITED ABRIDGED |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILLIAN FYLYPCZUK |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/05/197 May 2019 | 28/02/19 UNAUDITED ABRIDGED |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/09/1813 September 2018 | 28/02/18 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/11/1713 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/04/1623 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/05/1511 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/05/1426 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/04/1322 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/05/129 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/04/1113 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/04/1019 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
18/10/0918 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/11/0623 November 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06 |
13/09/0613 September 2006 | COMPANY NAME CHANGED TRIBESTYLE LTD CERTIFICATE ISSUED ON 13/09/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | LOCATION OF REGISTER OF MEMBERS |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 6 ST NICHOLAS ROAD HEXHAM NORTHUMBERLAND NE4 2EZ |
20/04/0620 April 2006 | LOCATION OF DEBENTURE REGISTER |
11/04/0511 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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