TREE TENTS INTERNATIONAL LIMITED

Delta 606 Welton Road Delta 606 Welton Road, Swindon, SN5 7XF, England
StatusACTIVE
Company No.10166570
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

STACKERMANS LTD

17 STIRLING GROVE,NOTTINGHAM,NG11 9AQ

Number:11928373
Status:ACTIVE
Category:Private Limited Company

TERIPAK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source