ALMOND TREE STRATEGIC CONSULTING LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

22/10/2522 October 2025 NewSecretaries register information at 2025-10-22 on withdrawal from the public register

View Document

22/10/2522 October 2025 NewRegister inspection address has been changed to The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

22/10/2522 October 2025 NewRegister(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

22/10/2522 October 2025 NewWithdrawal of the directors' register information from the public register

View Document

22/10/2522 October 2025 NewRegister(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

22/10/2522 October 2025 NewWithdrawal of the secretaries register information from the public register

View Document

22/10/2522 October 2025 NewDirectors' register information at 2025-10-22 on withdrawal from the public register

View Document

22/10/2522 October 2025 NewRegister(s) moved to registered inspection location The Forge the Street Crudwell Malmesbury SN16 9ET

View Document

06/10/256 October 2025 NewCertificate of change of name

View Document

06/10/256 October 2025 NewChange of name notice

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

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 2024-07-12 with no updates

View Document

03/11/233 November 2023 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

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

22/02/2322 February 2023 Change of details for Dr Julian Ritson Lomas as a person with significant control on 2023-02-06

View Document

22/02/2322 February 2023 Director's details changed for Dr Julian Ritson Lomas on 2023-02-06

View Document

16/12/2216 December 2022 Registered office address changed from 19 Station Road Irchester Wellingborough NN29 7EH England to 1 Friar Street Reading RG1 1DA on 2022-12-16

View Document

08/12/228 December 2022 Elect to keep the directors' register information on the public register

View Document

08/12/228 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

08/12/228 December 2022 Elect to keep the secretaries register information on the public register

View Document

23/10/2223 October 2022 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

05/11/215 November 2021 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

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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