- Company Overview for ASSET TREE LTD (10599664)
- Filing history for ASSET TREE LTD (10599664)
- People for ASSET TREE LTD (10599664)
- Charges for ASSET TREE LTD (10599664)
- Registers for ASSET TREE LTD (10599664)
- More for ASSET TREE LTD (10599664)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Apr 2024 | MR01 | Registration of charge 105996640002, created on 23 April 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
28 Feb 2022 | PSC04 | Change of details for Miss Bindi Kalyanji as a person with significant control on 2 February 2022 | |
25 Feb 2022 | PSC04 | Change of details for Mr Jayesh Jay Mistry as a person with significant control on 2 February 2022 | |
25 Feb 2022 | PSC04 | Change of details for Miss Bindi Kalyanji as a person with significant control on 2 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Jayesh Jay Mistry on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Jayesh Jay Mistry on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Miss Bindi Kalyanji on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Miss Bindi Kalyanji on 2 February 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from 13 Union Street Leicester LE4 5HW England to 3 Park Drive Leicester Forest East Leicester Leicestershire LE3 3FQ on 25 February 2022 | |
21 May 2021 | MR01 | Registration of charge 105996640001, created on 13 May 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Jayesh Jay Mistry on 30 May 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Miss Bindi Kalyanji on 30 May 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 21 Gipsy Lane Leicester LE4 6rd United Kingdom to 13 Union Street Leicester LE4 5HW on 1 July 2019 | |
01 Jul 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
01 Jul 2019 | EH02 | Elect to keep the directors' residential address register information on the public register |