SYCAMORE TREE INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Certificate of change of name

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Registered office address changed from Moorgate House King Street Newton Abbot TQ12 2LG England to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 2024-01-10

View Document

09/01/249 January 2024 Notification of Mihir Damji as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Appointment of Ms Ruhi Damji as a director on 2024-01-05

View Document

09/01/249 January 2024 Notification of Ruhi Damji as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Cessation of Amrita Hitesh Mansukhlal Pattni as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Termination of appointment of Amrita Hitesh Mansukhlal Pattni as a director on 2024-01-05

View Document

09/01/249 January 2024 Appointment of Mr Mihir Damji as a director on 2024-01-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Notification of Amrita Hitesh Mansukhlal Pattni as a person with significant control on 2023-02-10

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2317 February 2023 Cessation of Rubini Investments Group Limited as a person with significant control on 2023-02-10

View Document

31/01/2331 January 2023 Registered office address changed from Pentax House C/O Saashiv & Co., South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England to Moorgate House King Street Newton Abbot TQ12 2LG on 2023-01-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBINI INVESTMENTS GROUP LIMITED

View Document

08/06/218 June 2021 CESSATION OF AMRITA HITESH MANSUKHLAL PATTNI AS A PSC

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES

View Document

03/06/213 June 2021 01/06/21 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 CESSATION OF CELESTE MARIA HANSEN AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR CELESTE HANSEN

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MISS AMRITA HITESH MANSUKHLAL PATTNI

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 10 BEDDOES CROFT 10 BEDDOES CROFT MEDBOURNE MILTON KEYNES MK5 6FQ ENGLAND

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRITA HITESH MANSUKHLAL PATTNI

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

21/07/1921 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELESTE MARIA HANSEN

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

21/07/1921 July 2019 CESSATION OF AMRITA PATTNI AS A PSC

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 26 CHRISTIAN STREET, 505 HODGESON HOUSE LONDON E1 1AY UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS CELESTE MARIA HANSEN

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELESTE MARIA HANSEN / 09/07/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMRITA PATTNI

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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