TREE TOPS (ROMFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Director's details changed for Mrs Tracey Harding on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Bradley Lurton as a director on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Mrs Tracey Harding as a person with significant control on 2023-02-07

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Change of details for Mrs Tracey Harding as a person with significant control on 2022-09-19

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-02 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mrs Tracey Harding on 2022-09-13

View Document

14/09/2214 September 2022 Change of details for Mrs Tracey Coombe as a person with significant control on 2022-09-13

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Satisfaction of charge 077265980002 in full

View Document

09/11/219 November 2021 Satisfaction of charge 077265980001 in full

View Document

20/10/2120 October 2021 Termination of appointment of Rhys Lurton as a director on 2021-10-19

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY COOMBE / 20/08/2020

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY LURTON

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077265980003

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077265980004

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 DIRECTOR APPOINTED MR RHYS LURTON

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR BRADLEY LURTON

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

29/04/1729 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077265980002

View Document

29/04/1729 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077265980001

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY LURTON / 01/05/2016

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY BRADLEY LURTON

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOMBE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY LURTON

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR RHYS LURTON

View Document

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

View Accounts

12/02/1612 February 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM COOMBE

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MS TRACEY LURTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RHYS LURTON

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR RHYS PAUL LURTON

View Document

02/08/112 August 2011 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