THE TEMPLATE TREE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-05 with updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/01/2412 January 2024 Change of details for Ms Ruth Catherine Whyton as a person with significant control on 2023-01-06

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Change of details for Ms Ruth Catherine Whyton as a person with significant control on 2022-12-01

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/235 April 2023 Director's details changed for Ms Ruth Catherine Whyton on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Ms Ruth Catherine Whyton on 2022-12-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-05 with updates

View Document

21/03/2321 March 2023 Registered office address changed from PO Box 4385 03016709: Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2023-03-21

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-05

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE ADDRESS CHANGED ON 22/10/2018 TO PO BOX 4385, 03016709: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA MACNEIL / 01/02/2017

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY LORNA MACNEIL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH CATHERINE WHYTON / 12/06/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH CATHERINE WHYTON / 01/11/2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 21 CROWN ROAD CHELSFIELD KENT BR6 6JN

View Document

23/02/1623 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/04/154 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED 1ST CHOICE CONSULTING LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/108 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/1015 June 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MACNEIL WHYTON / 02/10/2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LORNA MACNEIL / 02/10/2009

View Document

07/02/097 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 05/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: FLAT 3 THE LODGE 423 WELL HALL ROAD LONDON SE9 6UA

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: INTERNATIONAL HSE 31 CHURCH RD LONDON NW4 4EB

View Document

27/02/9527 February 1995 NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 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