ELM TREE ASSETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Registration of charge 048529970015, created on 2024-09-24 |
03/10/243 October 2024 | Satisfaction of charge 048529970009 in full |
03/10/243 October 2024 | Satisfaction of charge 048529970010 in full |
26/09/2426 September 2024 | Registration of charge 048529970014, created on 2024-09-24 |
26/09/2426 September 2024 | Registration of charge 048529970013, created on 2024-09-24 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-17 with updates |
06/05/246 May 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Satisfaction of charge 048529970008 in full |
15/01/2415 January 2024 | Satisfaction of charge 048529970012 in full |
15/01/2415 January 2024 | Satisfaction of charge 048529970006 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-17 with updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Change of details for Mr Frixos Kaimakamis as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 2022-05-17 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
17/05/2217 May 2022 | Cessation of Katerina Kaimakamis as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Cessation of Anastasia Dyson as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Cessation of Andreas Dionysios Kaimakamis as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Change of details for Mr Frixos Dionysios Kaimakamis as a person with significant control on 2022-05-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Change of details for Mr Andreas Dionysios Kaimakamis as a person with significant control on 2021-07-31 |
04/08/214 August 2021 | Change of details for Miss Katerina Kaimakamis as a person with significant control on 2021-07-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MR FRIXOS DIONYSIOS KAIMAKAMIS / 16/12/2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS ANASTASIA DYSON / 31/07/2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 4 SOUTH EALING ROAD EALING LONDON W5 4QA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/02/1812 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970012 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970011 |
12/01/1712 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970009 |
12/01/1712 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970010 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
10/08/1610 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970008 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
20/08/1420 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
22/07/1422 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/07/1422 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/07/1422 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 048529970006 |
22/07/1422 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
22/07/1422 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
22/07/1422 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048529970005 |
01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970007 |
04/01/144 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970005 |
04/01/144 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048529970006 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/08/1323 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/11/1216 November 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
22/09/1222 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRIXOS DIONYSIOS KAIMAKAMIS / 31/07/2011 |
02/11/112 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREAS DIONYSIOS KAIMAKAMIS / 31/07/2011 |
02/11/112 November 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/09/1029 September 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/07/0931 July 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/08/0813 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/09/0727 September 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/09/046 September 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
23/10/0323 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0315 August 2003 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
15/08/0315 August 2003 | SECRETARY RESIGNED |
15/08/0315 August 2003 | DIRECTOR RESIGNED |
15/08/0315 August 2003 | NEW SECRETARY APPOINTED |
15/08/0315 August 2003 | NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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