MOYNITRUST
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Change of details for Mr Toby Daniel Moorsom Young as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 New | Director's details changed for Mr Toby Daniel Moorsom Young on 2025-06-23 |
23/06/2523 June 2025 New | Director's details changed for Mr Toby Daniel Moorsom Young on 2025-06-23 |
23/06/2523 June 2025 New | Change of details for Mr Toby Daniel Moorsom Young as a person with significant control on 2025-06-23 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-10-31 |
14/01/2514 January 2025 | Cessation of Robert William Maas as a person with significant control on 2025-01-14 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
23/04/2423 April 2024 | Notification of Matthew Jim Elliott of Mickle Fell as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Withdrawal of a person with significant control statement on 2024-04-23 |
23/04/2423 April 2024 | Notification of Jonathan Patrick Moynihan of Chelsea as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Notification of Toby Daniel Moorsom Young as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Notification of Robert William Maas as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Notification of Patrica Mary Keith Underwood Moynihan as a person with significant control on 2024-04-23 |
22/04/2422 April 2024 | Appointment of Lord Matthew Jim Elliott of Mickle Fell as a director on 2024-04-22 |
22/04/2422 April 2024 | Appointment of Mr Toby Daniel Moorsom Young as a director on 2024-04-22 |
14/03/2414 March 2024 | Director's details changed for Mr Jonathan Patrick Moynihan on 2024-03-14 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-10-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-10-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
16/09/2216 September 2022 | Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 2022-09-16 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
23/12/1423 December 2014 | 12/10/14 NO MEMBER LIST |
30/05/1430 May 2014 | 31/10/13 TOTAL EXEMPTION FULL |
24/10/1324 October 2013 | 12/10/13 NO MEMBER LIST |
23/01/1323 January 2013 | ARTICLES OF ASSOCIATION |
23/01/1323 January 2013 | ALTER ARTICLES 16/01/2013 |
12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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