POLLEN TREE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 9 Creswick Meadow Aylesbury HP21 7PE England to 26 Allonby Way Aylesbury HP21 7JA on 2022-05-18

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM C/O C/O RICKABY & CO 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

24/08/1824 August 2018 CESSATION OF RITA D'ALTON HARRISON AS A PSC

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RITA D'ALTON HARRISON

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/09/159 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/09/1310 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM SUN HOUSE 10 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BB

View Document

21/09/1121 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/09/101 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA D'ALTON HARRISON / 08/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES D'ALTON HARRISON / 08/08/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 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