BUDDHAS TREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 06/01/256 January 2025 | Change of details for Mr Steven Keegan as a person with significant control on 2024-10-24 |
| 06/01/256 January 2025 | Notification of Buddhas Tree Eot Limited as a person with significant control on 2024-10-24 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-21 with updates |
| 02/11/242 November 2024 | Resolutions |
| 02/11/242 November 2024 | Memorandum and Articles of Association |
| 25/10/2425 October 2024 | Appointment of Mr Steven Van Keegan as a director on 2024-10-24 |
| 25/10/2425 October 2024 | Termination of appointment of Steven Keegan as a director on 2024-10-24 |
| 25/10/2425 October 2024 | Appointment of Mrs Amanda Irene Keegan as a director on 2024-10-24 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/08/206 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
| 09/11/179 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 22/11/1622 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 13/01/1613 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 27/01/1527 January 2015 | DIRECTOR APPOINTED MR DANIEL SMITH |
| 27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 143 ASCOT AVENUE SALE CHESHIRE M33 4GT |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/03/144 March 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 23 HAYDOCK AVENUE SALE CHESHIRE M33 4GG |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 01/07/131 July 2013 | DIRECTOR APPOINTED MR STEVEN KEEGAN |
| 01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRINICOMBE |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 07/01/137 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM UNIT 8 PARK ROAD INDUSTRIAL ESTATE PARK ROAD TIMPERLEY ALTRINCHAM WA14 5QH ENGLAND |
| 09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS BRINICOMBE / 01/09/2012 |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 25/09/1225 September 2012 | PREVEXT FROM 31/12/2011 TO 30/04/2012 |
| 08/02/128 February 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
| 06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 21/12/2010 |
| 21/12/1021 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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