Advanced company searchLink opens in new window

ASSET TREE LTD

Company number 10599664

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)
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