TREEHOUSE DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Paul Anthony Hamblin on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Thomas Saville on 2025-07-18

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Director's details changed for Mrs Natalie Kaye Stanley-Ward on 2025-04-14

View Document

15/04/2515 April 2025 Director's details changed for Mr Peter Stanley-Ward on 2025-04-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

26/07/2326 July 2023 Cessation of Natalie Kaye Stanley-Ward as a person with significant control on 2016-12-06

View Document

25/07/2325 July 2023 Cessation of Thomas Saville as a person with significant control on 2016-12-06

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/07/2324 July 2023 Cessation of Paul Anthony Hamblin as a person with significant control on 2016-12-06

View Document

24/07/2324 July 2023 Cessation of Peter Stanley-Ward as a person with significant control on 2016-12-06

View Document

24/07/2324 July 2023 Cessation of Christopher John William Musselwhite as a person with significant control on 2016-12-06

View Document

18/07/2318 July 2023 Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to 71 Queen Victoria Street London EC4V 4BE on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Peter Stanley-Ward on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mrs Natalie Kaye Stanley-Ward on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Thomas Saville on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Christopher John William Musselwhite on 2023-07-18

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Mr Thomas Saville on 2021-07-26

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAM MUSSELWHITE / 13/05/2019

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KAYE STANLEY-WARD / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY-WARD / 12/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 1ST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE KAYE CONWAY / 20/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MISS NATALIE KAYE CONWAY / 01/06/2018

View Document

18/05/1818 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE KAYE CONWAY

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY-WARD / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER STANLEY-WARD / 06/12/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAM MUSSELWHITE / 06/12/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HAMBLIN / 06/12/2016

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SAVILLE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MISS NATALIE KAYE CONWAY

View Document

15/12/1615 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 5

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR THOMAS SAVILLE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY-WARD / 18/03/2016

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

02/09/152 September 2015 17/02/15 STATEMENT OF CAPITAL GBP 3

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PAUL ANTHONY HAMBLIN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/08/1127 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAM MUSSELWHITE / 06/07/2011

View Document

27/08/1127 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

06/07/096 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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