EBONYTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 10/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 15/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ARTHUR HALFORD / 15/01/2019

View Document

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 8 FAIRFAX MANSIONS FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JY

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 SECOND FILING WITH MUD 07/12/11 FOR FORM AR01

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

09/01/129 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LEE / 07/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARTHUR HALFORD / 07/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMPSON / 07/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 55,LOUDOUN ROAD ST.JOHN'S WOOD LONDON NW8 0DL

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SALE& TRANSFER CONDITIO 05/05/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 22/07/97

View Document

04/03/984 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/975 March 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/02/9627 February 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/04/9527 April 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

07/02/957 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/01/944 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: PRICE WATERHOUSE CORNWALL COURT 19,CORNWALL STREET BIRMINGHAM B3 2DT

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: C/O RUSSELLS 3RD FLOOR REGENCY HOUSE 1/4 WARWICK ST LONDON W1R 5WA

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/08/9210 August 1992 S386 DISP APP AUDS 29/11/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/02/8928 February 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

09/12/869 December 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

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