TREE KIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-15 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Termination of appointment of Matthew Spencer Chapman as a director on 2024-04-12 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Appointment of Mr Jeffrey Morris as a director on 2023-11-08 |
06/12/236 December 2023 | Termination of appointment of Frederick Wyckoff as a director on 2023-11-08 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
15/08/2315 August 2023 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-15 |
20/06/2320 June 2023 | Appointment of Matthew Spencer Chapman as a director on 2023-06-16 |
14/06/2314 June 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Change of share class name or designation |
23/11/2223 November 2022 | Satisfaction of charge 083555250001 in full |
23/11/2223 November 2022 | Notification of Vsguk Limited as a person with significant control on 2022-08-31 |
23/11/2223 November 2022 | Particulars of variation of rights attached to shares |
22/11/2222 November 2022 | Withdrawal of a person with significant control statement on 2022-11-22 |
29/09/2229 September 2022 | Memorandum and Articles of Association |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
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 |
26/09/2226 September 2022 | Termination of appointment of Elizabeth Berry as a director on 2022-08-31 |
26/09/2226 September 2022 | Termination of appointment of John Michael Elliott as a director on 2022-08-31 |
26/09/2226 September 2022 | Termination of appointment of Max Spencer Storey as a director on 2022-08-31 |
26/09/2226 September 2022 | Termination of appointment of Michael Timothy Storey as a director on 2022-08-31 |
26/09/2226 September 2022 | Appointment of Frederick Wyckoff as a director on 2022-08-31 |
26/09/2226 September 2022 | Appointment of Aaron Stoppelmann as a director on 2022-08-31 |
26/09/2226 September 2022 | Appointment of John Mitchell Warner as a director on 2022-08-31 |
26/09/2226 September 2022 | Termination of appointment of Graham Robert Berry as a director on 2022-08-31 |
26/09/2226 September 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-05-31 |
23/11/2123 November 2021 | Cessation of Graham Robert Berry as a person with significant control on 2021-11-23 |
23/11/2123 November 2021 | Notification of a person with significant control statement |
20/07/2120 July 2021 | Registration of charge 083555250001, created on 2021-07-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/02/2118 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
08/02/218 February 2021 | CESSATION OF MICHAEL STOREY AS A PSC |
05/02/215 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROBERT BERRY |
05/02/215 February 2021 | CESSATION OF MAX SPENCER STOREY AS A PSC |
05/02/215 February 2021 | CESSATION OF ROBERT ALEXANDER BERRY AS A PSC |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM POTTERNE HOUSE POTTERNE WAY THREE LEGGED CROSS WIMBORNE DORSET BH21 6RS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/01/1517 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET BH2 5QY |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY STOREY / 01/01/2014 |
29/07/1329 July 2013 | CURREXT FROM 31/01/2014 TO 31/05/2014 |
19/03/1319 March 2013 | DIRECTOR APPOINTED MR ROBERT ALEXANDER BERRY |
05/03/135 March 2013 | 27/02/13 STATEMENT OF CAPITAL GBP 1000 |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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