T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-09-29

View Document

11/06/2511 June 2025

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/08/2415 August 2024 Audit exemption subsidiary accounts made up to 2023-09-24

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

23/07/2423 July 2024

View Document

15/07/2415 July 2024

View Document

07/07/247 July 2024

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-25

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/17

View Document

21/09/1821 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/09/17

View Document

21/09/1821 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 24/09/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/09/17

View Document

24/09/1724 September 2017 Annual accounts for year ending 24 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 25/09/16

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THAMES REFINERY FACTORY ROAD SILVERTOWN LONDON E16 2EW

View Document

04/08/164 August 2016 Registered office address changed from , Thames Refinery Factory Road, Silvertown, London, E16 2EW to 4th Floor 10 Bedford Street London WC2E 9HE on 2016-08-04

View Document

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY ARMANDO TABERNILLA

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARMANDO TABERNILLA

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MS GAYNOR POWLEY

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR PAUL ANDREW STEBBINGS

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR PAUL ANDREW STEBBINGS

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ENGEL

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 25/09/11

View Document

06/10/116 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 26/09/10

View Document

13/01/1113 January 2011 PREVSHO FROM 31/08/2011 TO 30/09/2010

View Document

13/01/1113 January 2011 Registered office address changed from , Shearman & Sterling (London) Llp, Broadgate West 9 Appold Street, London, England, EC2A 2AP on 2011-01-13

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SHEARMAN & STERLING (LONDON) LLP BROADGATE WEST 9 APPOLD STREET LONDON ENGLAND EC2A 2AP

View Document

26/08/1026 August 2010 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