TREE BY THE RIVER LIMITED
Company Documents
Date | Description |
---|---|
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
13/05/1713 May 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/04/1710 April 2017 | APPLICATION FOR STRIKING-OFF |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
06/06/136 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/121 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/07/108 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
20/12/0920 December 2009 | 01/06/09 STATEMENT OF CAPITAL GBP 2 |
04/07/094 July 2009 | SECRETARY'S CHANGE OF PARTICULARS THOMAS MOYO LOGGED FORM |
25/06/0925 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | SECRETARY APPOINTED THOMAS MOYO |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/09 FROM: GISTERED OFFICE CHANGED ON 26/03/2009 FROM 3RD FLOOR 17 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PA UNITED KINGDOM |
20/02/0920 February 2009 | CURRSHO FROM 31/05/2009 TO 30/04/2009 |
28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED |
09/05/089 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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