RED TREE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/12/2110 December 2021 | Director's details changed for Mr Philip Boyd Osborn on 2021-12-08 |
16/06/2116 June 2021 | Registration of charge 066047600002, created on 2021-06-04 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / BIGGER PEACH LIMITED / 23/09/2019 |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BOYD OSBORN / 08/05/2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/11/1617 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/06/1610 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/04/1619 April 2016 | SEC 190(1) SHARE EXCHANGE 29/03/2015 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/06/156 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BOYD OSBORN / 05/06/2015 |
06/06/156 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/09/1025 September 2010 | DISS40 (DISS40(SOAD)) |
23/09/1023 September 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
21/09/1021 September 2010 | FIRST GAZETTE |
23/02/1023 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM |
21/11/0921 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/11/0910 November 2009 | APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN |
07/07/097 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY |
17/10/0817 October 2008 | DIRECTOR APPOINTED MR TERENCE FRANK O'SULLIVAN |
17/10/0817 October 2008 | DIRECTOR APPOINTED MR PHILIP BOYD OSBORN |
17/10/0817 October 2008 | APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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