DUSHINSKY TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Director's details changed for Mosche Schischa on 2025-01-23

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Zvi Levine on 2022-02-07

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR SHLOMO REISNER / 01/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHLOMO ZALMAN REISNER / 01/02/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SHLOMO ZALMAN REISNER / 01/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 23 BRAYDON ROAD LONDON N16

View Document

24/02/1624 February 2016 22/12/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

09/01/159 January 2015 22/12/14 NO MEMBER LIST

View Document

05/06/145 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 22/12/13 NO MEMBER LIST

View Document

02/07/132 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 22/12/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 22/12/11 NO MEMBER LIST

View Document

08/08/118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NONE REISNER / 01/01/2010

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NONE REISNER / 01/01/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOSCHE SCHISCHA / 01/01/2010

View Document

03/02/113 February 2011 22/12/10 NO MEMBER LIST

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 22/12/09 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZVI LEVINE / 01/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON REISNER / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REISNER / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOSCHE SCHISCHA / 01/12/2009

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

14/12/0414 December 2004 ANNUAL RETURN MADE UP TO 22/12/04

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/03/049 March 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 22/12/03

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 22/12/02

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 ANNUAL RETURN MADE UP TO 22/12/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 ANNUAL RETURN MADE UP TO 22/12/00

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 22/12/99

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 ANNUAL RETURN MADE UP TO 22/12/98

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 ANNUAL RETURN MADE UP TO 22/12/97

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 ANNUAL RETURN MADE UP TO 22/12/96

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/12/958 December 1995 ANNUAL RETURN MADE UP TO 22/12/95

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/12/9421 December 1994 ANNUAL RETURN MADE UP TO 22/12/94

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 ANNUAL RETURN MADE UP TO 22/12/93

View Document

22/12/9222 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company