TRUST IN ART LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

09/08/239 August 2023 Termination of appointment of Shaun Andrew Jepson as a director on 2023-03-14

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

14/01/2214 January 2022 Change of details for Mr Shaun Andrew Jepson as a person with significant control on 2021-03-31

View Document

14/01/2214 January 2022 Director's details changed for Mr Shaun Andrew Jepson on 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 10/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 10/03/2018

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 1ST FLOOR, GEORGE V PLACE 4 THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/01/1714 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 31/12/2016

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 10/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/11/2015

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STIMSON CROSS / 10/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 19/12/2014

View Document

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/11/2013

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 01/03/2012

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 13/12/2010

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDREW JEPSON / 17/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/10/2009

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED SHAUN ANDREW JEPSON

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED ANTHONY STIMSON CROSS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE DELPLANQUE

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CHRISTINE DELPLANQUE

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANSELL / 06/05/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY VLASTA MCDONALD

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 28 HILLSIDE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8JJ

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 72 KINGS ROAD WINDSOR BERKSHIRE SL4 2AH

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 20/03/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 EXEMPTION FROM APPOINTING AUDITORS 15/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information