THIRD AGE TRUST TRADING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Margaret Anne Fiddes as a director on 2025-02-07

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/10/2431 October 2024 Termination of appointment of Samantha Karen Mauger as a secretary on 2024-10-18

View Document

31/10/2431 October 2024 Appointment of Mrs Elizabeth Mary Page as a director on 2024-10-18

View Document

31/10/2431 October 2024 Appointment of Mr Iain Cassidy as a director on 2024-10-18

View Document

31/10/2431 October 2024 Appointment of Margaret Anne Fiddes as a director on 2024-10-18

View Document

31/10/2431 October 2024 Appointment of Mr Iain Cassidy as a secretary on 2024-10-18

View Document

31/10/2431 October 2024 Termination of appointment of Allan Graham Walmsley as a director on 2024-10-18

View Document

25/03/2425 March 2024 Appointment of Christine Rosalind Winner as a director on 2024-01-18

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Neil Duncan Stevenson as a director on 2023-10-18

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

26/06/2326 June 2023 Registered office address changed from Unit 104, the Foundry Business Centre Blackfriars Road London SE1 8EN England to 156 Blackfriars Road London SE1 8EN on 2023-06-26

View Document

26/06/2326 June 2023 Secretary's details changed for Ms Samantha Karen Mauger on 2020-01-12

View Document

26/04/2326 April 2023 Termination of appointment of Jayam Dalal as a director on 2023-03-16

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

03/01/233 January 2023 Appointment of Mr Neil Duncan Stevenson as a director on 2022-11-10

View Document

29/11/2229 November 2022 Appointment of Dr Valerie Pamela Wilson Trower as a director on 2022-11-10

View Document

28/11/2228 November 2022 Appointment of Mr Brian Douglas Pirie as a director on 2022-11-10

View Document

28/11/2228 November 2022 Termination of appointment of Andrew Dougal Wilson as a director on 2022-11-10

View Document

28/11/2228 November 2022 Termination of appointment of Elizabeth Jane Thackray as a director on 2022-11-10

View Document

28/11/2228 November 2022 Appointment of Mr Arjun Yohanan Matthai as a director on 2022-11-10

View Document

02/11/222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

07/08/217 August 2021 Accounts for a small company made up to 2021-03-31

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ANDREW DOUGAL WILSON

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 52 LANT STREET LONDON SE1 1RB

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR CLIVE LESTER GRACE

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information