TREE TENTS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 10166570 |
Category | Private Limited Company |
Incorporated | 06 May 2016 |
Age | 8 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
TREE TENTS INTERNATIONAL LIMITED is an active private limited company with number 10166570. It was incorporated 8 years, 23 days ago, on 06 May 2016. The company address is Delta 606 Welton Road Delta 606 Welton Road, Swindon, SN5 7XF, England.
Company Fillings
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Capital allotment shares
Date: 21 Mar 2024
Action Date: 20 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-20
Capital : 105.27 GBP
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel William Hubert Lax
Appointment date: 2024-01-01
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jodie Ashborn
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Stephen Michael Sykes
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change account reference date company current shortened
Date: 28 Sep 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-09-30
Documents
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Cessation of a person with significant control
Date: 10 Aug 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Charles Edwin Thawley
Cessation date: 2023-07-17
Documents
Cessation of a person with significant control
Date: 10 Aug 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-17
Psc name: Stephen Michael Sykes
Documents
Notification of a person with significant control
Date: 10 Aug 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel William Hubert Lax
Notification date: 2023-07-17
Documents
Change to a person with significant control
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-02
Psc name: Mr Stephen Michael Sykes
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Old address: Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom
New address: Delta 606 Welton Road Delta Office Park Swindon SN5 7XF
Change date: 2023-08-02
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company current shortened
Date: 06 Oct 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
New address: Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH
Old address: 151 Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Old address: C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom
Change date: 2022-05-19
New address: 151 Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 09 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Change account reference date company previous shortened
Date: 08 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Mr Stephen Michael Sykes
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Michael Sykes
Change date: 2018-11-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101665700001
Charge creation date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eugene Maxwell Marsden
Cessation date: 2018-05-01
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Eugene Maxwell Marsden
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 13 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Mr Jason Charles Edwin Thawley
Documents
Confirmation statement with updates
Date: 13 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-18
Capital : 100.00 GBP
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2016-11-18
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2016-11-18
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2016-11-18
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2016-11-18
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-11-18
Documents
Some Companies
MAGNA CARTA ISLAND EDUCATION LIMITED
1 MAGNA CARTA LANE,STAINES-UPON-THAMES,TW19 5AF
Number: | 11857604 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUNTO RESTAURANT AND PIZZERIA LTD
3 ST. LUKES ROAD,WINDSOR,SL4 2QH
Number: | 11804420 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHEND GAS AND PLUMBING LIMITED
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 07666321 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STIRLING GROVE,NOTTINGHAM,NG11 9AQ
Number: | 11928373 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST ALBANS,AL4 8AN
Number: | 03705664 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE VINE CONSULTANCY LONDON LLP
25 WIDGEON CLOSE,NEWHAM,E16 3EF
Number: | OC422779 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |