URBAN TREEHOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

21/03/2321 March 2023 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to Riverbank House 1 Putney Bridge Approach London England SW6 3JD on 2023-03-21

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

10/11/2210 November 2022 Registered office address changed from Chester House 81-83 Fulham High Street Floors 1-3 Fulham London SW6 3JA England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Ms Lucy Rachel Fisher on 2022-11-10

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MS LUCY RACHEL FISHER

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 CESSATION OF BRADLEY CARTER AS A PSC

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CARTER

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

02/08/182 August 2018 CESSATION OF MARTYN ROBERT ROBERTSON AS A PSC

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN ROBERTSON

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM FLAT 1 41 MOORE PARK ROAD FULHAM LONDON SW6 2HP ENGLAND

View Document

12/01/1812 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1731 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 3

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 34 MAXWELL ROAD FULHAM SW6 2HR ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM FLAT 1 41 MOORE PARK ROAD FULHAM SW62HP ENGLAND

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN ROBERT ROBERTSON

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN NEIL JENKINS / 14/12/2017

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORIN JENKINS

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR BRADLEY CARTER / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MARTYN ROBERT ROBERTSON

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR CORIN NEIL JENKINS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY CARTER

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information