TREE KIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Matthew Spencer Chapman as a director on 2024-04-12

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Appointment of Mr Jeffrey Morris as a director on 2023-11-08

View Document

06/12/236 December 2023 Termination of appointment of Frederick Wyckoff as a director on 2023-11-08

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2023-08-16

View Document

15/08/2315 August 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-15

View Document

20/06/2320 June 2023 Appointment of Matthew Spencer Chapman as a director on 2023-06-16

View Document

14/06/2314 June 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

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

View Accounts

23/11/2223 November 2022 Change of share class name or designation

View Document

23/11/2223 November 2022 Satisfaction of charge 083555250001 in full

View Document

23/11/2223 November 2022 Notification of Vsguk Limited as a person with significant control on 2022-08-31

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

22/11/2222 November 2022 Withdrawal of a person with significant control statement on 2022-11-22

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

26/09/2226 September 2022 Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Elizabeth Berry as a director on 2022-08-31

View Document

26/09/2226 September 2022 Termination of appointment of John Michael Elliott as a director on 2022-08-31

View Document

26/09/2226 September 2022 Termination of appointment of Max Spencer Storey as a director on 2022-08-31

View Document

26/09/2226 September 2022 Termination of appointment of Michael Timothy Storey as a director on 2022-08-31

View Document

26/09/2226 September 2022 Appointment of Frederick Wyckoff as a director on 2022-08-31

View Document

26/09/2226 September 2022 Appointment of Aaron Stoppelmann as a director on 2022-08-31

View Document

26/09/2226 September 2022 Appointment of John Mitchell Warner as a director on 2022-08-31

View Document

26/09/2226 September 2022 Termination of appointment of Graham Robert Berry as a director on 2022-08-31

View Document

26/09/2226 September 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Cessation of Graham Robert Berry as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Notification of a person with significant control statement

View Document

20/07/2120 July 2021 Registration of charge 083555250001, created on 2021-07-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

08/02/218 February 2021 CESSATION OF MICHAEL STOREY AS A PSC

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROBERT BERRY

View Document

05/02/215 February 2021 CESSATION OF MAX SPENCER STOREY AS A PSC

View Document

05/02/215 February 2021 CESSATION OF ROBERT ALEXANDER BERRY AS A PSC

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM POTTERNE HOUSE POTTERNE WAY THREE LEGGED CROSS WIMBORNE DORSET BH21 6RS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET BH2 5QY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY STOREY / 01/01/2014

View Document

29/07/1329 July 2013 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ROBERT ALEXANDER BERRY

View Document

05/03/135 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

10/01/1310 January 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


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