STATE OF TRUST

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 Termination of appointment of Sophie Moerkholt Rasmussen as a director on 2025-01-26

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Appointment of Ms Kathryn Emma Davies as a director on 2024-01-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

27/01/2227 January 2022 Secretary's details changed for Stephen Ross Marshall on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 46 Rushdene Avenue London EN4 8EW England to 15 st. Peter Street Tiverton EX16 6NU on 2022-01-26

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM PIER SUITE, MANOR HOUSE MANOR ROAD BURNHAM-ON-SEA TA8 2AS ENGLAND

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM BARN OWL COTTAGE UPOTTERY HONITON EX14 9QR ENGLAND

View Document

30/11/2030 November 2020 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROSS MARSHALL / 12/11/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 25 STATION ROAD HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6SQ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR STEVE GORDON ALNETON MAINGOT

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR COLIN PHILIP MAYES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BADDOO

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 25 STATION ROAD HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6SQ

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR STEPHEN ROSS MARSHALL

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN DERBY

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/05/163 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL LAND / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DERBY / 28/01/2016

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 36 BELVEDERE ROAD TAUNTON SOMERSET TA1 1HD

View Document

12/10/1512 October 2015 24/09/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MOERKHOLT RASMISSEN / 17/11/2014

View Document

24/09/1424 September 2014 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