MICROBEE TREE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

01/12/211 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

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MISS ANGELA JOANNE DANN

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY HAZEL CHANNON

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL CHANNON

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHANNON

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EVANS / 09/12/2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS SOFIA CALDERON DRAPER

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066615020001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR THOMAS EVANS

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PAUL CHANNON / 29/11/2012

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICROBEE LIMITED

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS HAZEL MARGARET CHANNON

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MRS HAZEL MARGARET CHANNON

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MICROBEE LIMITED / 31/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 7 SAXON CENTRE 41-59 WINDSOR AVENUE WIMBLEDON LONDON SW19 2RR UNITED KINGDOM

View Document

14/01/0914 January 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

31/07/0831 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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