TREES FOR LIFE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a small company made up to 2025-01-31

View Document

20/06/2520 June 2025 Statement of company's objects

View Document

20/06/2520 June 2025 Memorandum and Articles of Association

View Document

20/06/2520 June 2025 Resolutions

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-01-31

View Document

23/06/2323 June 2023 Appointment of Mr Christopher Graeme Ward as a director on 2023-06-23

View Document

08/06/238 June 2023 Appointment of Mr Ian Paul Richards as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Mr David John Russell as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Ms Jane Cumming as a director on 2023-06-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1812 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF PSC STATEMENT ON 07/11/2018

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MURRAY DRUMMOND

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM EAST WHINS THE PARK FINDHORN FORRES IV36 3TH SCOTLAND

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM THE PARK FINDHORN FORRES MORAY IV36 3TZ

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MS KERRY MARCIA ROSS

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR STEVEN DAVID MICKLEWRIGHT

View Document

21/06/1821 June 2018 CESSATION OF ALAN REID WATSON FEATHERSTONE AS A PSC

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR GORDON JAMES BROWN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR NIGEL JAMES FRASER

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON FEATHERSTONE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/11/159 November 2015 07/11/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CELIA BRADY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ALAN REID WATSON FEATHERSTONE

View Document

09/06/159 June 2015 PREVEXT FROM 30/11/2014 TO 31/01/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHURLTOU LOWE / 01/06/2015

View Document

20/01/1520 January 2015 07/11/14

View Document

15/01/1515 January 2015 SECRETARY APPOINTED JOHN CHURLTOU LOWE

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED CELIA FRANCES BRADY

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON OVENDEN

View Document

07/11/137 November 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