TREEHOUSE CREATIVE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-06-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Change of details for Mr Matt Rendell as a person with significant control on 2023-02-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Mr Matt Rendell on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT RENDELL / 01/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATT RENDELL / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 SUBDIVISION 22/08/2018

View Document

06/09/186 September 2018 STATEMENT BY DIRECTORS

View Document

06/09/186 September 2018 SOLVENCY STATEMENT DATED 08/08/18

View Document

06/09/186 September 2018 REDUCE ISSUED CAPITAL 22/08/2018

View Document

06/09/186 September 2018 SUB-DIVISION 22/08/18

View Document

06/09/186 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 100.00

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM PO BOX 315234 24 EMLYN ROAD 24 EMLYN ROAD STAMFORD BROOK LONDON W12 9TD UNITED KINGDOM

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information