- Company Overview for ORANGE TREE TOYS LTD (03987888)
- Filing history for ORANGE TREE TOYS LTD (03987888)
- People for ORANGE TREE TOYS LTD (03987888)
- Charges for ORANGE TREE TOYS LTD (03987888)
- More for ORANGE TREE TOYS LTD (03987888)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
22 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
03 May 2022 | MR01 | Registration of charge 039878880005, created on 29 April 2022 | |
22 Apr 2022 | MR04 | Satisfaction of charge 039878880002 in full | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
14 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Anuja Anne Wilson as a person with significant control on 24 May 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Lamani Isobella Simons as a person with significant control on 24 May 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Mrs Lamani Isobella Simons on 25 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from Unit 41a Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL to Unit 10 Orchard Trading Estate Toddington Cheltenham Gloucestershire GL54 5EB on 25 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Anuja Wilson on 11 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Lamani Simons on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Neil Simons on 4 May 2017 |