Advanced company searchLink opens in new window

NTREE INTERNATIONAL LIMITED

Company number 10701258

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
15 Apr 2023 AAMD Amended accounts made up to 30 September 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
10 Mar 2023 AA Unaudited abridged accounts made up to 30 September 2022
01 Sep 2022 SH02 Sub-division of shares on 22 August 2022
13 Jul 2022 TM01 Termination of appointment of Roger Alfred Mahoney as a director on 13 July 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 September 2021
06 Dec 2021 TM01 Termination of appointment of Hamad Mohamed Ali Hasan Ebrahim as a director on 26 November 2021
01 Nov 2021 AP01 Appointment of Mr Roger Alfred Mahoney as a director on 20 October 2021
01 Nov 2021 AP01 Appointment of Mr Alastair Gunn-Forbes as a director on 20 October 2021
01 Nov 2021 AP01 Appointment of Mr Hamad Mohamed Ali Hasan Ebrahim as a director on 20 October 2021
28 Oct 2021 AP01 Appointment of Mr Ashwin Ashok Tirodkar as a director on 20 October 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
09 Oct 2020 AD01 Registered office address changed from 42D Earl's Court Square London SW5 9DQ to 85 Great Portland Street First Floor London W1W 7LT on 9 October 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with updates
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
31 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
11 May 2018 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 42D Earl's Court Square London SW5 9DQ on 11 May 2018
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 100