-
GIVING TREE VENTURES LIMITED - 49 Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom
Company Information
- Company registration number
- 06847888
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 49 Mowbray Road
- Edgware
- Middlesex
- HA8 8JL
- England 49 Mowbray Road, Edgware, Middlesex, HA8 8JL, England UK
Management
- Managing Directors
- KAHAN, Chaim
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-16
- Age Of Company 2009-03-16 15 years
- SIC/NACE
- 10890
Ownership
- Beneficial Owners
- -
- Olga Rabasso
- Collective Organics Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SERENDIPITY FILMS LIMITED
- Filing of Accounts
- Due Date: 2025-12-31
- Last Date: 2024-03-31
- Annual Return
- Due Date: 2024-11-23
- Last Date: 2023-11-09
-
GIVING TREE VENTURES LIMITED Company Description
- GIVING TREE VENTURES LIMITED is a ltd registered in United Kingdom with the Company reg no 06847888. Its current trading status is "live". It was registered 2009-03-16. It was previously called SERENDIPITY FILMS LIMITED. It has declared SIC or NACE codes as "10890". It has 1 director The latest accounts are filed up to 2024-03-31.It can be contacted at 49 Mowbray Road .
Get GIVING TREE VENTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Giving Tree Ventures Limited - 49 Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom
- 2009-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GIVING TREE VENTURES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-05-06) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-10) - AA
-
confirmation-statement-with-updates (2023-11-10) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-11-09) - PSC05
-
mortgage-satisfy-charge-full (2022-09-24) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-09-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-12) - AD01
-
appoint-person-director-company-with-name-date (2022-02-25) - AP01
-
termination-director-company-with-name-termination-date (2022-02-25) - TM01
-
confirmation-statement-with-updates (2022-11-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-10) - AA
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-20) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-22) - CS01
-
notification-of-a-person-with-significant-control (2018-11-22) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-22) - PSC07
-
appoint-person-director-company-with-name-date (2018-11-22) - AP01
-
termination-secretary-company-with-name-termination-date (2018-11-22) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
change-to-a-person-with-significant-control (2018-03-20) - PSC04
-
change-person-director-company-with-change-date (2018-03-20) - CH01
-
change-person-secretary-company-with-change-date (2018-03-20) - CH03
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-07) - AA
-
confirmation-statement-with-updates (2017-03-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
-
certificate-change-of-name-company (2014-12-05) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-23) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-03-16) - NEWINC