TUNGTREE COMMUNICATIONS LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-11-29

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/19

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN HENNESSEY / 30/04/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENNESSEY / 30/04/2020

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

06/09/196 September 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 29/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2016

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WRITER LIMITED

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN HENNESSEY / 01/05/2016

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HORSLEY

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/175 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR MARTIN HENNESSEY

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM NETWORK HOUSE 5-11 MORTIMER STREET LONDON W1T 3JB

View Document

09/06/169 June 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/12/1411 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED COLETTE HILL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/12/14

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLETTE HILL

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HORSLEY / 01/03/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY KEITH BOYCE

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BOYCE

View Document

21/05/1021 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR SARAH WILLIAMS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM POLYGON HOUSE 18-20 BROMELLS ROAD LONDON SW4 0BG

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA JONES

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MISS SARAH JANE RACHAEL WILLIAMS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR JAMES SYDNEY HORSLEY

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID HILL

View Document

26/06/0826 June 2008 SECRETARY APPOINTED MR KEITH BOYCE

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR KEITH BOYCE

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/03/003 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/00

View Document

03/03/003 March 2000 S-DIV 24/01/00

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/99

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

18/05/9818 May 1998 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