TREECONOMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

21/01/2521 January 2025 Director's details changed for Sir Henry William Studholme on 2025-01-20

View Document

13/01/2513 January 2025 Change of details for Mr Kenton Rogers as a person with significant control on 2023-10-31

View Document

13/01/2513 January 2025 Change of details for Mr Keith James Sacre as a person with significant control on 2016-04-06

View Document

08/01/258 January 2025 Director's details changed for Sir Henry William Studholme on 2025-01-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/03/2412 March 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

15/02/2415 February 2024 Appointment of Mr Brent Repenning as a director on 2023-10-31

View Document

04/09/234 September 2023 Appointment of Sir Henry William Studholme as a director on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/01/2331 January 2023 Registration of charge 074977550001, created on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON ROGERS / 24/01/2020

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY PHILLIP HALE

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP HILBERT HALE / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH SACRE / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON ROGERS / 21/01/2020

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM THE INNOVATION CENTRE UNIVERSITY OF EXETER CAMPUS RENNES DRIVE EXETER EX4 4RN ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON ROGERS / 14/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/1716 February 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

08/02/178 February 2017 STATEMENT BY DIRECTORS

View Document

08/02/178 February 2017 REDUCE ISSUED CAPITAL 19/12/2016

View Document

08/02/178 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 750

View Document

08/02/178 February 2017 SOLVENCY STATEMENT DATED 19/12/16

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXIA TAMBLYN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 SECOND FILING WITH MUD 19/01/16 FOR FORM AR01

View Document

23/03/1623 March 2016 ADOPT ARTICLES 12/02/2015

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM, CHAPTER HOUSE PRIESTHAWES FARM, HAILSHAM ROAD, POLEGATE, EAST SUSSEX, BN26 6QU

View Document

06/10/156 October 2015 13/02/15 STATEMENT OF CAPITAL GBP 10000

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP HERBERT HALE / 17/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, CHAPTERHOUSE PRIESTHAWES FM, HAILSHAM ROAD, POLEGATE, EAST SUSSEX, BN26 6QU, ENGLAND

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 15/11/12 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MR PHILLIP HERBERT HALE

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MS ALEXIA MARION TAMBLYN

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR KIETH SACRE

View Document

07/11/127 November 2012 ADOPT ARTICLES 27/10/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM, TRECARNE LOWER TOWN, WINKLEIGH, DEVON, EX19 8JG, ENGLAND

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information