GOLDEN APPLE 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
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUIYI YUAN

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY WEI WEI

View Document

17/12/1617 December 2016 DIRECTOR APPOINTED MR WEI WEI

View Document

17/12/1617 December 2016 SECRETARY APPOINTED MRS HUIYI YUAN

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 41 HILLFIELD, FOXTON, CAMBRIDGESHIR HILLFIELD FOXTON CAMBRIDGE CB22 6RZ

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MR WEI WEI

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY XIN ZHANG-WANG

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR WEI WEI

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS HUIYI YUAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI WEI / 13/12/2015

View Document

13/12/1513 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY WEI WEI

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR XIN YU ZHANG-WANG

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MRS XIN YU ZHANG-WANG

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 21 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR WEI WEI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR WEI WEI

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR WEI WEI

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY QIAN ZHANG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI WEI / 07/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS XIN YU ZHANG-WANG / 07/10/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED GOLDEN APPLE TRAVEL LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1019 September 2010 SECRETARY'S CHANGE OF PARTICULARS / QIAN ZHANG / 15/09/2010

View Document

19/09/1019 September 2010 DIRECTOR APPOINTED MR WEI WEI

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, DIRECTOR GOLDEN APPLE TRAVEL

View Document

19/09/1019 September 2010 DIRECTOR APPOINTED MRS XIN YU ZHANG-WANG

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR APPOINTED GOLDEN APPLE TRAVEL

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, DIRECTOR QIAN ZHANG

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR XINGCUN WANG

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / XINGCUN WANG / 13/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / QIAN ZHANG / 13/12/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / QIAN ZHANG / 13/12/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR WEI WEI

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED QIAN ZHANG

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WEI WEI / 15/03/2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 70 BAKER STREET LUTON BEDS LU1 3PY

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 4 SEYMOUR AVENUE LUTON BEDFORDSHIRE LU1 3NR

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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