BOOK ON A TREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Change of share class name or designation

View Document

24/01/2524 January 2025 Resolutions

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-17 with updates

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Cancellation of shares. Statement of capital on 2024-02-19

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 9 GREYFRIARS ROAD READING RG1 1NU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 40 EASTERN AVENUE READING RG1 5RY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 180

View Document

11/10/1711 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 150

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 29/03/16 STATEMENT OF CAPITAL GBP 144

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM UNIT 8 PICKWICK HOUSE 20 EBENEZER STREET LONDON N1 7NP ENGLAND

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR LORENZO RULFO

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERDOMENICO DOMENICO BACCALARIO / 15/02/2016

View Document

26/04/1626 April 2016 SECOND FILING FOR FORM SH01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 142

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIER DOMENICO BACCALARIO / 05/03/2014

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON LONDON N3 1HF

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/145 March 2014 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