TREEVUE LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1914 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS ALAN FRASER WHYTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ALDRED

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACDONALD

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1617 March 2016 SAIL ADDRESS CREATED

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 200.00

View Document

09/03/159 March 2015 ARTICLES OF ASSOCIATION

View Document

09/03/159 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 120

View Document

09/03/159 March 2015 ALTER ARTICLES 17/02/2015

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089430490001

View Document

02/01/152 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 1.90

View Document

02/01/152 January 2015 ARTICLES OF ASSOCIATION

View Document

02/01/152 January 2015 SECRETARY APPOINTED ANGUS ALAN FRASER WHYTE

View Document

02/01/152 January 2015 DIRECTOR APPOINTED ANGUS ALAN FRASER WHYTE

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 105 WOLVERHAMPTON ROAD STAFFORD STAFFORDSHIRE ST17 4AH ENGLAND

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED FACEFRESH LIMITED CERTIFICATE ISSUED ON 23/12/14

View Document

23/12/1423 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 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