ONE TWO 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
20/01/2520 January 2025 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2025-01-20

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Registered office address changed from South Lodge Field Road London W6 8HP to 128 City Road London EC1V 2NX on 2025-01-13

View Document

08/01/258 January 2025 Appointment of Edward Hunt as a director on 2024-11-15

View Document

08/01/258 January 2025 Termination of appointment of David Ashton as a director on 2024-11-15

View Document

16/12/2416 December 2024 Current accounting period shortened from 2025-07-31 to 2024-12-31

View Document

22/11/2422 November 2024 Appointment of Rowan Corben as a director on 2024-11-15

View Document

22/11/2422 November 2024 Cessation of D Ashton as a person with significant control on 2024-11-15

View Document

22/11/2422 November 2024 Notification of Gmwi Limited as a person with significant control on 2024-11-15

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-07-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN ASHTON

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

03/07/163 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/07/146 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/07/137 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/06/1224 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

05/07/095 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ASHTON / 05/07/2009

View Document

05/07/095 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 05/07/2009

View Document

05/07/095 July 2009 REGISTERED OFFICE CHANGED ON 05/07/2009 FROM 6 LANFREY PLACE WEST KENSINGTON LONDON W14 9PY

View Document

05/07/095 July 2009 REGISTERED OFFICE CHANGED ON 05/07/2009 FROM SOUTH LODGE FIELD ROAD LONDON W6 8HP UNITED KINGDOM

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DAVID ASHTON

View Document

30/06/0830 June 2008 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MARTIN ASHTON

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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