NEEM TREE PRESS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewStatement of affairs

View Document

20/08/2520 August 2025 NewAppointment of a voluntary liquidator

View Document

20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewRegistered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP England to C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square Preston PR1 3JJ on 2025-08-20

View Document

19/06/2519 June 2025 Termination of appointment of William John Rhys Harris as a director on 2025-06-19

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2024-09-25

View Document

04/03/254 March 2025 Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2025-03-04

View Document

11/11/2411 November 2024 Appointment of Mr William John Rhys Harris as a director on 2024-11-01

View Document

11/11/2411 November 2024 Termination of appointment of Osman Qureshi as a director on 2024-11-01

View Document

13/06/2413 June 2024 Registered office address changed from 95a Ridgmount Gardens London WC1E 7AZ England to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Dr Archna Kumari Sharma on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Archna Kumari Sharma as a person with significant control on 2024-06-13

View Document

12/04/2412 April 2024 Director's details changed for Mr Osman Qureshi on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Osman Qureshi as a director on 2024-04-12

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/09/238 September 2023 Registered office address changed from 95a Ridgmount Gardens, London 95a Ridgmount Gardens London WC1E 7AZ United Kingdom to 95a Ridgmount Gardens London WC1E 7AZ on 2023-09-08

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / ARCHNA KUMARI SHARMA / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARCHNA KUMARI SHARMA / 31/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information