TREEHOUSE 24 LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM AMADEUS HOUSE FLORAL STREET LONDON WC2E 9DP

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ELLIS / 01/09/2016

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ELLIS / 01/09/2016

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA SCOTT / 01/09/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ELLIS / 12/09/2014

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ELLIS / 12/09/2014

View Document

26/09/1426 September 2014 SAIL ADDRESS CHANGED FROM: FLAT 2 MOUNT HOUSE 11 THE MOUNT ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0HR ENGLAND

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA SCOTT / 12/09/2014

View Document

26/09/1426 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS RICHARD ELLIS / 17/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD ELLIS / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ALEXANDRA SCOTT / 17/08/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 4TH FLOOR 191 WARDOUR STREET SOHO LONDON W1F 8ZE

View Document

12/12/0812 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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