THE DECISION TREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Director's details changed for Ms Sophia Smith on 2025-09-19 |
| 19/09/2519 September 2025 New | Change of details for Ms Sophia Smith as a person with significant control on 2025-09-19 |
| 19/09/2519 September 2025 New | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE to 6B Parkway Porters Wood St. Albans AL3 6PA on 2025-09-19 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-30 with updates |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-03-26 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/05/227 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/05/2128 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/10/2023 October 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MS SOPHIA SMITH / 28/03/2017 |
| 11/06/1811 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 24/11/1724 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 15/03/1715 March 2017 | APPOINTMENT TERMINATED, SECRETARY GORDON SMITH |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/04/1628 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / GORDON STUART SMITH / 22/03/2016 |
| 25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA SMITH / 22/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/05/1515 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/10/1430 October 2014 | 26/03/14 STATEMENT OF CAPITAL GBP 2 |
| 30/10/1430 October 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | 16/03/14 STATEMENT OF CAPITAL GBP 3 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA SMITH / 04/03/2013 |
| 04/03/134 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / GORDON STUART SMITH / 04/03/2013 |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 17/04/1217 April 2012 | 04/03/12 STATEMENT OF CAPITAL GBP 2 |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/04/117 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 21 MANOR ROAD CADDINGTON BEDS LU1 4EE |
| 06/05/106 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/04/0822 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
| 18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 23/04/0723 April 2007 | SECRETARY RESIGNED |
| 12/04/0712 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 26/03/0726 March 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