TREE GROWTH LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mrs Zoe Freeman on 2023-10-19

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Change of details for Mr Nicholas Ian Hynes as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2022-02-17

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/10/2128 October 2021 Change of details for Mrs Zoe Hynes as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mrs Zoe Hynes as a person with significant control on 2021-06-01

View Document

28/10/2128 October 2021 Notification of Nicholas Ian Hynes as a person with significant control on 2021-06-01

View Document

28/10/2128 October 2021 Director's details changed for Mrs Zoe Freeman on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED TREE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR AARON CULLEN

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MRS ZOE FREEMAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 3 KELVIN STREET MANCHESTER M4 1ET ENGLAND

View Document

30/04/1430 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIK HYNES

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED AARON CULLEN

View Document

16/04/1316 April 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