TREETOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/01/1624 January 2016 11/01/16 NO MEMBER LIST

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 11/01/15 NO MEMBER LIST

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/01/1419 January 2014 11/01/14 NO MEMBER LIST

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FILDES

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED RUTH FORREST

View Document

24/01/1324 January 2013 11/01/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE SNOWDON

View Document

06/08/126 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/04/1229 April 2012 SECRETARY APPOINTED ADRIENNE BANKS

View Document

29/04/1229 April 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN

View Document

31/01/1231 January 2012 11/01/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLY DANIELS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED ADRIENNE BANKS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED KIRSTY JARVIE

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SNOWDON / 10/02/2011

View Document

08/02/118 February 2011 11/01/11 NO MEMBER LIST

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SNOWDON / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY DANIELS / 21/01/2010

View Document

21/01/1021 January 2010 11/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FILDES / 21/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 21/01/2010

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 16/03/2009

View Document

25/01/0925 January 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

18/07/0818 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: MS ELIZABETH FILDES 4 PARK HOUSE 46 PARK AVENUE LONDON N22 7EX

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 13/12/04

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 13/12/03

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 8 PARK HOUSE 46 PARK AVENUE LONDON N22 7EX

View Document

13/10/0313 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 ANNUAL RETURN MADE UP TO 13/12/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 ANNUAL RETURN MADE UP TO 13/12/01

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 5 PARK HOUSE 46 PARK AVENUE LONDON N22 7EX

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 13/12/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 ANNUAL RETURN MADE UP TO 13/12/99

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 ANNUAL RETURN MADE UP TO 13/12/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 ANNUAL RETURN MADE UP TO 13/12/97

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 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