Advanced company searchLink opens in new window

RESEARCH TREE LTD

Company number 09484236

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)
16 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
02 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CH01 Director's details changed for Mr Robert James Mundy on 10 January 2023
12 Dec 2022 AD01 Registered office address changed from 32 Cornhill London EC3V 3nd England to 32 Cornhill London EC3V 3SG on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill London EC3V 3nd on 12 December 2022
02 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
08 Apr 2022 CS01 Confirmation statement made on 30 June 2021 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
20 May 2021 AD01 Registered office address changed from 1 Cornhill 1 Cornhill London EC3V 3nd England to 1 Cornhill London EC3V 3nd on 20 May 2021
20 May 2021 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 1 Cornhill 1 Cornhill London EC3V 3nd on 20 May 2021
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
28 Jun 2019 PSC02 Notification of Scout Ir Ltd as a person with significant control on 14 June 2019
28 Jun 2019 PSC07 Cessation of Robert Mundy as a person with significant control on 14 June 2019
28 Jun 2019 PSC07 Cessation of Anthony John Bolton as a person with significant control on 14 June 2019
07 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 06/03/2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 142.206
15 Apr 2019 PSC01 Notification of Anthony Bolton as a person with significant control on 6 December 2018
15 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/06/2019
15 Apr 2019 PSC07 Cessation of Philippa Katherine Tennant as a person with significant control on 6 December 2018