THIS IS THE TREE LTD

Company Documents

DateDescription
11/03/2511 March 2025 Administrator's progress report

View Document

13/01/2513 January 2025 Notice of extension of period of Administration

View Document

25/04/2425 April 2024 Result of meeting of creditors

View Document

22/03/2422 March 2024 Statement of administrator's proposal

View Document

11/03/2411 March 2024 Statement of affairs with form AM02SOA

View Document

22/02/2422 February 2024 Appointment of an administrator

View Document

22/02/2422 February 2024 Registered office address changed from 261 Kenton Road Harrow Middlesex HA3 0HQ to 82 st. John Street London EC1M 4JN on 2024-02-22

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Sub-division of shares on 2021-12-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL MCDERMOTT ANDREWS / 01/09/2017

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CAMERON FRASER

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL MCDERMOTT ANDREWS / 04/03/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL ANDREWS / 04/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR EDWARD CAMERON FRASER

View Document

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/05/1416 May 2014 DIRECTOR APPOINTED MR DANIEL MICHAEL ANDREWS

View Document

16/03/1416 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN MARY BOYFIELD / 14/03/2014

View Document

04/03/144 March 2014 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