TREVOR SADD ASSOCIATES LIMITED

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 Simon Anderson as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Indrek Moisa as a director on 2025-01-27

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR PRIIT ULMAS

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ST HUGHS 23 NEWPORT LINCOLN LN1 3DN

View Document

27/03/1527 March 2015 SAIL ADDRESS CREATED

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDERSON / 01/03/2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAIMO ROOTS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR MIINA KARAFIN

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARJU LAURITS

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR KRISTJAN OINUS

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLOVER

View Document

05/04/135 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED RAIMO ROOTS

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED PRIIT ULMAS

View Document

20/06/1220 June 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARJU LAURITS / 06/03/2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR INDREK MOISA

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SADD / 06/03/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAUNO RANDLA / 06/03/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN CLOVER / 06/03/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDERSON / 06/03/2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MISS MIINA KARAFIN

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED ANGELA LOUISE LANE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED NICHOLAS ANDREW JOHNSON

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

14/07/1014 July 2010 07/03/10 NO CHANGES

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 S-DIV

View Document

10/06/0910 June 2009 SHARES CONVERTED AND SUBDIVIDED 06/04/2008

View Document

10/06/0910 June 2009 GBP NC 100/1000 06/04/2008

View Document

10/06/0910 June 2009 GBP NC 1000/1900 06/04/08

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY EILEEN SADD

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATE, DIRECTOR EILEEN SADD LOGGED FORM

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED RAUNO RANDLA

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MARJU LAURITS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED KATHERINE ANN CLOVER

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED SIMON ANDERSON

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: CEDAR HOUSE, 105 CARROW ROAD, NORWICH, NORFOLK, NR1 1HP

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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