THE SEA TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 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

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Termination of appointment of David Farrell as a director on 2023-02-10

View Document

29/06/2329 June 2023 Cessation of David Farrell as a person with significant control on 2023-02-10

View Document

29/06/2329 June 2023 Cessation of Margaret Viola Farrell as a person with significant control on 2023-02-10

View Document

29/06/2329 June 2023 Notification of Lampros Tsakardanos as a person with significant control on 2023-02-10

View Document

29/06/2329 June 2023 Appointment of Lampros Tsakardanos as a director on 2023-02-10

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

03/11/223 November 2022 Change of details for Mrs Margaret Viola Farrell as a person with significant control on 2022-10-03

View Document

03/11/223 November 2022 Registered office address changed from 1 Prince Andrews Close Royston Herts SG8 9DZ to Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr David Farrell on 2022-10-03

View Document

03/11/223 November 2022 Change of details for Mr David Farrell as a person with significant control on 2022-10-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

05/07/215 July 2021 Termination of appointment of Margaret Viola Farrell as a director on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Ergun Isik as a director on 2021-07-05

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 DISS REQUEST WITHDRAWN

View Document

19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/206 May 2020 APPLICATION FOR STRIKING-OFF

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084433290001

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084433290001

View Document

13/03/1313 March 2013 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