Advanced company searchLink opens in new window

TREECONOMICS LIMITED

Company number 07497755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 750
08 Feb 2017 CAP-SS Solvency Statement dated 19/12/16
08 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2016
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