MYRTLE TREE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Termination of appointment of Henry Wolfenden as a director on 2024-06-18

View Document

01/07/241 July 2024 Appointment of David Wolfenden as a director on 2024-06-18

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WOLFENDEN

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR HENRY WOLFENDEN

View Document

14/04/2114 April 2021 CESSATION OF DAVID WOLFENDEN AS A PSC

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFENDEN

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WOLFENDEN / 17/07/2020

View Document

24/07/2024 July 2020 CESSATION OF HENRY WOLFENDEN AS A PSC

View Document

24/07/2024 July 2020 CESSATION OF BETHAN WOLFENDEN AS A PSC

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MS BETHAN ALICE ADAMS WOLFENDEN / 15/05/2019

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY WOLFENDEN / 04/07/2019

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WOLFENDEN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 20 ST. MICHAELS HILL BRISTOL BS2 8DX

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/05/1829 May 2018 DISS40 (DISS40(SOAD))

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/06/164 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085177430003

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085177430002

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085177430001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM THE SCOTCHMAN & HIS PACK 20 ST. MICHAELS HILL BRISTOL BS2 8DX ENGLAND

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WOLFENDEN / 11/03/2015

View Document

07/02/157 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 87D PEMBROKE ROAD CLIFTON BRISTOL BS8 3EB

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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