TREE OF LOVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM BADGEMORE FARM HOUSE FAIRMILE HENLEY-ON-THAMES OXFORDSHIRE RG9 2JY

View Document

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/11/1510 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 18/12/12 STATEMENT OF CAPITAL GBP 25000

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 COMPANY NAME CHANGED CLUBOL LIMITED CERTIFICATE ISSUED ON 13/12/12

View Document

09/07/129 July 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS VANESSA LEE ROMANO BOWLBY

View Document

02/02/122 February 2012 SECRETARY APPOINTED MR THOMAS BOWLBY

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SALVIN BOWLBY / 19/01/2012

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

07/07/117 July 2011 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