NEEM TREE HEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

06/02/256 February 2025 Registered office address changed from First Floor, Equitable House General Gordon Square London SE18 6FH England to First Floor, Equitable House 7 General Gordon Square London SE18 6FH on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 7 First Floor, Equitable House 7 General Gordon Square Woolwich London SE18 6FH England to First Floor General Gordon Square London SE18 6FH on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from First Floor General Gordon Square London SE18 6FH England to First Floor, Equitable House General Gordon Square London SE18 6FH on 2025-02-06

View Document

30/01/2530 January 2025 Registered office address changed from First Floor Equitable House 10 Woolwich New Road London SE18 6AB England to 7 First Floor, Equitable House 7 General Gordon Square Woolwich London SE18 6FH on 2025-01-30

View Document

16/01/2516 January 2025 Registered office address changed from Floor 2, 115-123 Powis Street London SE18 6JL England to First Floor Equitable House 10 Woolwich New Road London SE18 6AB on 2025-01-16

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-01-31 to 2022-02-28

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

04/01/234 January 2023 Notification of Sobha Kandel as a person with significant control on 2017-01-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

23/09/2123 September 2021 Amended accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY RAJENDRA KANDEL

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 301, THIRD FLOOR, MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA KANDEL / 12/08/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KANDEL RAJENDRA / 12/04/2020

View Document

12/04/2012 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RAJENDRA KANDEL / 12/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR SOBHA KANDEL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KANDEL RAJENDRA / 29/06/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 132 PINNER ROAD HARROW HA1 4JE ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR KANDEL RAJENDRA

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM PREMIER HOUSE SUITE 406 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW MIDDLESEX HA2 0DU

View Document

16/03/1516 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA KANDEL

View Document

02/04/142 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA KANDEL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAJENDRA KANDEL / 19/01/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOBHA SHARMA KANDEL / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA KANDEL / 11/02/2011

View Document

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

View Document

28/04/1028 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 72 TUNNEL AVENUE LONDON SE10 0SD

View Document

16/01/0916 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information