TREE DIST CO (UK) LIMITED

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR, United Kingdom
StatusACTIVE
Company No.13925811
CategoryPrivate Limited Company
Incorporated18 Feb 2022
Age2 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

TREE DIST CO (UK) LIMITED is an active private limited company with number 13925811. It was incorporated 2 years, 2 months, 26 days ago, on 18 February 2022. The company address is Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 28 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jacob Ryan Petkovich

Change date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jacob Ryan Petkovich

Change date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Neuman Leverett Iii

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Neuman Leverett Iii

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neuman Leverett Iii

Appointment date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Keith Krull

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacob Petkovich

Appointment date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stroup

Termination date: 2023-05-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2023-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Indicor Uk Newco 1 Limited

Notification date: 2022-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Indicor International Holding Limited

Cessation date: 2022-12-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-28

Psc name: Roper International Holding Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kenneth Stipancich

Termination date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Stephen Krull

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Jason Phillip Conley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stroup

Appointment date: 2022-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roper Technologies Inc.

Cessation date: 2022-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roper International Holding Limited

Notification date: 2022-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-09

Psc name: Roper Uk, Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-09

Psc name: Roper Technologies Inc.

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 07 May 2022

Category: Capital

Type: SH01

Date: 2022-05-07

Capital : 483.19 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2022-04-27

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-12-31

Documents

View document PDF

Incorporation company

Date: 18 Feb 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESELL HOLDINGS LIMITED

THE DAIRY,BOROUGHBRIDGE,YO51 9LU

Number:07448910
Status:ACTIVE
Category:Private Limited Company

DAVID WHITE IT SERVICES LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08840087
Status:LIQUIDATION
Category:Private Limited Company

MERCURIUS ENGINEERING LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08190078
Status:ACTIVE
Category:Private Limited Company

RICE & SPICE BOSTON LTD

55 WIDE BARGATE,BOSTON,PE21 6SH

Number:11041787
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CARS RETAIL LTD

96C SOUTH END,CROYDON,CR0 1DQ

Number:07122596
Status:ACTIVE
Category:Private Limited Company

STEVE TEMPIA EDITOR LIMITED

FLAT 8,LONDON,W1X 2SZ

Number:04742647
Status:ACTIVE
Category:Private Limited Company

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