TREE TOPS (ROMFORD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-02 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Confirmation statement made on 2023-08-02 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Director's details changed for Mrs Tracey Harding on 2023-02-07 |
07/02/237 February 2023 | Appointment of Mr Bradley Lurton as a director on 2023-02-07 |
07/02/237 February 2023 | Change of details for Mrs Tracey Harding as a person with significant control on 2023-02-07 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Change of details for Mrs Tracey Harding as a person with significant control on 2022-09-19 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-02 with updates |
14/09/2214 September 2022 | Director's details changed for Mrs Tracey Harding on 2022-09-13 |
14/09/2214 September 2022 | Change of details for Mrs Tracey Coombe as a person with significant control on 2022-09-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Satisfaction of charge 077265980002 in full |
09/11/219 November 2021 | Satisfaction of charge 077265980001 in full |
20/10/2120 October 2021 | Termination of appointment of Rhys Lurton as a director on 2021-10-19 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
21/06/2121 June 2021 | Registered office address changed from 166 Moor Lane Cranham Upminster Essex RM14 1HE to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY COOMBE / 20/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
11/11/1911 November 2019 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY LURTON |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077265980003 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077265980004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR RHYS LURTON |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR BRADLEY LURTON |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
29/04/1729 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077265980002 |
29/04/1729 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077265980001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY LURTON / 01/05/2016 |
03/08/163 August 2016 | APPOINTMENT TERMINATED, SECRETARY BRADLEY LURTON |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOMBE |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY LURTON |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR RHYS LURTON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR ROBERT WILLIAM COOMBE |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
15/09/1415 September 2014 | DIRECTOR APPOINTED MS TRACEY LURTON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1221 December 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
01/12/121 December 2012 | DISS40 (DISS40(SOAD)) |
30/11/1230 November 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
27/11/1227 November 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR RHYS LURTON |
24/10/1124 October 2011 | DIRECTOR APPOINTED MR RHYS PAUL LURTON |
02/08/112 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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