PALM TREE TECHNOLOGY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS PSYLLIDES / 03/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LASCELLES

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROSS MACDONALD / 18/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROSS MACDONALD / 08/06/2016

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/05/1520 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HESSLER

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 285594.828

View Document

29/07/1329 July 2013 07/06/13 STATEMENT OF CAPITAL GBP 282197.437

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MEHTA

View Document

24/05/1324 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 281719.437

View Document

27/03/1327 March 2013 26/03/13 STATEMENT OF CAPITAL GBP 281219.437

View Document

14/03/1314 March 2013 10/03/13 STATEMENT OF CAPITAL GBP 281119.437

View Document

14/03/1314 March 2013 10/03/13 STATEMENT OF CAPITAL GBP 281119.437

View Document

06/03/136 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 280369.437

View Document

19/02/1319 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 279619.437

View Document

25/01/1325 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 278119.437

View Document

24/01/1324 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 277452.771

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 46 BERKELEY SQUARE LONDON W1J 5AT

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/06/1115 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/02/113 February 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/02/113 February 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/02/113 February 2011 REREG PLC TO PRI; RES02 PASS DATE:29/01/2011

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/07/108 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR NEIL MEHTA

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR NISHIT KOTECHA

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DELON DOTSON

View Document

15/06/0915 June 2009 GBP NC 1000000/5000000 01/05/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LASCELLES / 24/11/2008

View Document

18/06/0818 June 2008 ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 50 ALBEMARLE STREET LONDON W1S 4BD

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 50 ALBEMARLE STREET LONDON W1S 4BD

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0719 June 2007 AUDITOR'S RESIGNATION

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 08/04/07; CHANGE OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: TABOR SECRETARIES LIMITED 2 CHAPEL COURT LONDON SE1 1HH

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0530 June 2005 APPLICATION COMMENCE BUSINESS

View Document

30/06/0530 June 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/06/0530 June 2005 SHARES AGREEMENT OTC

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED ALOE CAPITAL PLC CERTIFICATE ISSUED ON 25/01/05

View Document

26/05/0426 May 2004 SUB-DIVIDED 08/04/04

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 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