- Company Overview for TREECONOMICS LIMITED (07497755)
- Filing history for TREECONOMICS LIMITED (07497755)
- People for TREECONOMICS LIMITED (07497755)
- Charges for TREECONOMICS LIMITED (07497755)
- More for TREECONOMICS LIMITED (07497755)
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) |
---|---|---|---|
21 Jan 2020 | CH03 | Secretary's details changed for Mr Phillip Hilbert Hale on 21 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Kieth Sacre on 21 January 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Kenton Rogers on 14 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from The Innovation Centre University of Exeter Campus Rennes Drive Exeter EX4 4RN England to Exeter Science Park 6 Babbage Way Clyst Honiton Exeter EX5 2FN on 15 October 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CC01 | Notice of Restriction on the Company's Articles | |
11 Feb 2017 | SH08 | Change of share class name or designation | |
11 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Feb 2017 | SH20 | Statement by Directors | |
08 Feb 2017 | SH19 |
Statement of capital on 8 February 2017
|
|
08 Feb 2017 | CAP-SS | Solvency Statement dated 19/12/16 | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Alexia Marion Tamblyn as a director on 5 January 2017 | |
19 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2016 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
15 Jan 2016 | AD01 | Registered office address changed from , Chapter House Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU to The Innovation Centre University of Exeter Campus Rennes Drive Exeter EX4 4RN on 15 January 2016 |