GOOD & TRUSTED STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Termination of appointment of Shernaz Jennifer Motivala as a director on 2025-05-28

View Document

30/05/2530 May 2025 Cessation of Shernaz Jennifer Motivala as a person with significant control on 2025-05-28

View Document

30/05/2530 May 2025 Change of details for Mrs Natalie Chapman as a person with significant control on 2025-05-28

View Document

24/02/2524 February 2025 Registered office address changed from Asset House 26-28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR England to 17E Back Lane Wymondham Norfolk NR18 0QB on 2025-02-24

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Registered office address changed from Unit 17E Back Lane Wymondham Norfolk NR18 0QB England to Asset House 26-28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 2023-09-26

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

07/08/237 August 2023 Change of details for Mrs Natalie Chapman as a person with significant control on 2022-07-28

View Document

07/08/237 August 2023 Notification of Shernaz Motivala as a person with significant control on 2022-07-28

View Document

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

View Accounts

11/11/2211 November 2022 Certificate of change of name

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHAPMAN / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE CHAPMAN / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CHAPMAN / 10/01/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM HENDERSON BUSINESS CENTRE IVY ROAD NORWICH NR5 8BF ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MS KATE HANNAH STEPHENSON

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 66 JECKYLL ROAD WYMONDHAM NORWICH NR18 0WQ UNITED KINGDOM

View Document

22/09/1722 September 2017 COMPANY NAME CHANGED TRUSTED WILLS & PROBATE LTD CERTIFICATE ISSUED ON 22/09/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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