- Company Overview for NTREE INTERNATIONAL LIMITED (10701258)
- Filing history for NTREE INTERNATIONAL LIMITED (10701258)
- People for NTREE INTERNATIONAL LIMITED (10701258)
- More for NTREE INTERNATIONAL LIMITED (10701258)
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) |
---|---|---|---|
01 Nov 2024 | TM01 | Termination of appointment of Alastair Gunn-Forbes as a director on 1 November 2024 | |
15 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
15 Apr 2023 | AAMD | Amended accounts made up to 30 September 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
10 Mar 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
01 Sep 2022 | SH02 | Sub-division of shares on 22 August 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Roger Alfred Mahoney as a director on 13 July 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Hamad Mohamed Ali Hasan Ebrahim as a director on 26 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Roger Alfred Mahoney as a director on 20 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Alastair Gunn-Forbes as a director on 20 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Hamad Mohamed Ali Hasan Ebrahim as a director on 20 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Ashwin Ashok Tirodkar as a director on 20 October 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
09 Oct 2020 | AD01 | Registered office address changed from 42D Earl's Court Square London SW5 9DQ to 85 Great Portland Street First Floor London W1W 7LT on 9 October 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
03 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
11 May 2018 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 42D Earl's Court Square London SW5 9DQ on 11 May 2018 |