BOOK ON A TREE LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.08923453
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

BOOK ON A TREE LTD is an active private limited company with number 08923453. It was incorporated 10 years, 4 months, 7 days ago, on 05 March 2014. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-02

Capital : 18 EUR

Documents

View document PDF

Capital cancellation shares

Date: 25 Mar 2024

Action Date: 19 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-19

Capital : 162 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Capital allotment shares

Date: 13 May 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-20

Capital : 18 EUR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Mr Pier Domenico Baccalario

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Marrone

Appointment date: 2021-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefano Marrone

Notification date: 2021-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Mr Lorenzo Rulfo

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Rulfo

Termination date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pier Domenico Baccalario

Termination date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: 40 Hamilton Road Reading Berkshire RG1 5RN England

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 9 Greyfriars Road Reading RG1 1NU England

New address: 40 Hamilton Road Reading Berkshire RG1 5RN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: 40 Eastern Avenue Reading RG1 5RY England

New address: 9 Greyfriars Road Reading RG1 1NU

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2017

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 180 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 144 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: Unit 8 Pickwick House 20 Ebenezer Street London N1 7NP England

New address: 40 Eastern Avenue Reading RG1 5RY

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lorenzo Rulfo

Appointment date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Pierdomenico Domenico Baccalario

Documents

View document PDF

Second filing of form with form type

Date: 26 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-29

Capital : 142 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Pier Domenico Baccalario

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: Office 311 Winston House 2 Dollis Park London London N3 1HF

New address: Unit 8 Pickwick House 20 Ebenezer Street London N1 7NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRECON CATHEDRAL TITHEBARN COMPANY LIMITED

THE CATHEDRAL OFFICE THE DIOCESAN CENTRE,BRECON,LD3 9DP

Number:03014602
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENERGY EXPERTS (MIDLANDS) LTD

11 SOUTHBOURNE AVENUE,BIRMINGHAM,B34 6AH

Number:11214351
Status:ACTIVE
Category:Private Limited Company

FRESHLY CUT LIMITED

COALDALE ROAD,NEWCASTLE UNDER LYME,ST5 9QX

Number:06880196
Status:ACTIVE
Category:Private Limited Company

POSITIVITY SOCIAL MEDIA LIMITED

166 BROADFIELDS AVENUE,EDGWARE,HA8 8TF

Number:11204207
Status:ACTIVE
Category:Private Limited Company

SKITCH LIMITED

312 MILTON ROAD,CAMBRIDGE,CB4 1LH

Number:11012913
Status:ACTIVE
Category:Private Limited Company

THE HEMP CAFE LTD

167C STROUD GREEN ROAD,LONDON,N4 3PZ

Number:11536697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source