Advanced company searchLink opens in new window

TREE TECHNIQUE LTD

Company number 06028286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
08 Sep 2023 PSC04 Change of details for Mr Lee Nigel Hibbs as a person with significant control on 3 April 2023
21 Apr 2023 AP01 Appointment of Mr Nicholas Steven Gardiner as a director on 3 April 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 100
13 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
08 Oct 2020 CH01 Director's details changed for Mr Lee Nigel Hibbs on 8 October 2020
08 Oct 2020 CH03 Secretary's details changed for Mr Lee Nigel Hibbs on 8 October 2020
08 Oct 2020 PSC04 Change of details for Mr Lee Nigel Hibbs as a person with significant control on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from , 11 Melor View, Amesbury, Salisbury, Wiltshire, SP4 7RL, England to Longacre Firsdown Salisbury Wiltshire SP4 6DT on 8 October 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 CH01 Director's details changed for Mr Lee Nigel Hibbs on 7 June 2017
07 Jun 2017 CH03 Secretary's details changed for Mr Lee Nigel Hibbs on 7 June 2017
07 Jun 2017 AD01 Registered office address changed from , 6 Fosters Bushes, Amesbury, Salisbury, Wiltshire, SP4 7SG to Longacre Firsdown Salisbury Wiltshire SP4 6DT on 7 June 2017
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates