Advanced company searchLink opens in new window

PALM TREE INTERNATIONAL LTD

Company number 09164871

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)
06 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
04 Oct 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Penhurst House 14 Sierra Road High Wycombe HP11 1GY on 4 October 2017
16 May 2017 AA Micro company accounts made up to 30 August 2016
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 129 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 129 Old Gloucester Street London WC1N 3AX on 4 April 2017
31 Jan 2017 AD01 Registered office address changed from April Cottage School Road Nomansland Salisbury Wiltshire SP5 2BY England to 27 Old Gloucester Street London WC1N 3AX on 31 January 2017
19 Jan 2017 AP01 Appointment of Mr Robert Aitken as a director on 10 January 2016
27 Dec 2016 TM01 Termination of appointment of Mariah Sayer as a director on 16 December 2016
21 Sep 2016 CH01 Director's details changed for Miss Mariah Sayer on 21 September 2016
20 Sep 2016 AD01 Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW to April Cottage School Road Nomansland Salisbury Wiltshire SP5 2BY on 20 September 2016
16 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
06 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
07 Oct 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
07 Oct 2015 AD01 Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW England to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015
06 Oct 2015 AD01 Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW England to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from 14 Regent Hill Brighton BN1 3ED England to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 6 October 2015
05 Aug 2015 TM01 Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015
05 Aug 2015 AP01 Appointment of Miss Mariah Sayer as a director on 5 August 2015
12 May 2015 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE United Kingdom to 14 Regent Hill Brighton BN1 3ED on 12 May 2015
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted