SLOE TREE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Elect to keep the directors' residential address register information on the public register

View Document

06/06/236 June 2023 Director's details changed for Mr Michael Aquadro on 2023-01-01

View Document

22/05/2322 May 2023 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

13/05/2213 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Current accounting period extended from 2021-06-30 to 2021-07-31

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 22D KING HENRYS ROAD LONDON NW3 3RP

View Document

08/07/208 July 2020 Registered office address changed from , 22D King Henrys Road, London, NW3 3RP to 108 108 Fawe Park Road London SW15 2EQ on 2020-07-08

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 COMPANY NAME CHANGED DUNN INTERNATIONAL LTD CERTIFICATE ISSUED ON 17/06/20

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/04/196 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AQUADRO / 06/11/2017

View Document

14/11/1714 November 2017 Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX, United Kingdom to 108 108 Fawe Park Road London SW15 2EQ on 2017-11-14

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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