SOLUTIONS TREE LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
20/06/2520 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
21/03/2421 March 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
15/03/2315 March 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY STEWART |
07/02/207 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
15/04/1915 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
06/04/186 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/07/1630 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O TG ASSOCIATES 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/03/1611 March 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/07/1530 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ANNE STEWART / 01/10/2014 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O TG ASSOCIATES MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/05/1416 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/10/104 October 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 100 |
08/06/108 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ANNE STEWART / 08/06/2010 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM C/O BLACHER ASSOCIATES MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY STEWART / 01/07/2009 |
19/02/0919 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 19 DRYDEN ROAD BUSH HILL PARK ENFIELD MIDDLESEX EN1 2PR |
27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 18 ALBERTA ROAD BUSH HILL PARK MIDDLESEX EN1 1JB |
26/11/0826 November 2008 | APPOINTMENT TERMINATED SECRETARY NIEL AMIN |
26/11/0826 November 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN STEWART |
29/08/0829 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
08/06/078 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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