TREETOPS (RATHBONE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

19/09/2319 September 2023 Register inspection address has been changed from Flat 38, 12 Rathbone Market Rathbone Market Barking Road London E16 1GY England to 188 Bracondale Road London SE2 9EF

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 CURREXT FROM 05/04/2018 TO 30/04/2018

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM BROOKMAN / 06/06/2017

View Document

10/09/1710 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

10/09/1710 September 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM BROOKMAN / 01/09/2017

View Document

10/09/1710 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX CHONG

View Document

01/09/171 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 2

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BROOKMAN / 06/06/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/11/1620 November 2016 REGISTERED OFFICE CHANGED ON 20/11/2016 FROM FLAT 38, 12 RATHBONE MARKET RATHBONE MARKET BARKING ROAD LONDON E16 1GY

View Document

24/01/1624 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM 12 RATHBONE MARKET FLAT 38 BARKING ROAD LONDON E16 1GY UNITED KINGDOM

View Document

24/01/1624 January 2016 SAIL ADDRESS CHANGED FROM: FLAT 6 AUGUSTUS ROAD BIRMINGHAM B15 3LL UNITED KINGDOM

View Document

24/01/1624 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BROOKMAN / 01/01/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED TREETOPS QUALITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

05/04/155 April 2015 DIRECTOR APPOINTED MR MAX CHONG

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, SECRETARY SULAIMI BROOKMAN

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM 6 AUGUSTUS COURT AUGUSTUS ROAD BIRMINGHAM B15 3LL

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/11/1316 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/11/1226 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/11/1021 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/11/0928 November 2009 SAIL ADDRESS CREATED

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BROOKMAN / 08/11/2009

View Document

28/11/0928 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MR SULAIMI BROOKMAN

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY HELEN COLE

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/07/069 July 2006 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 05/04/06

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 05/04/07

View Document

08/11/058 November 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