MARKING TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 19 Barley Way Elsenham Bishop's Stortford CM22 6GX England to 10-14 Old Wallfields Pegs Lane Hertford Hertfordshire SG13 8EQ on 2025-06-03

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 19 Barley Way Elsenham Bishop's Stortford CM22 6GX on 2022-01-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 29/02/16 NO MEMBER LIST

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 7TH FLOOR, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 28/02/15 NO MEMBER LIST

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 28/02/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WILLIAM COOPER / 28/02/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 28/02/13 NO MEMBER LIST

View Document

21/08/1221 August 2012 31/07/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

22/08/1122 August 2011 18/08/11 NO MEMBER LIST

View Document

18/08/1018 August 2010 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