TRUST IN SODA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

06/03/256 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/07/2416 July 2024 Change of details for Trinnovo Group Ltd as a person with significant control on 2024-01-30

View Document

31/01/2431 January 2024 Full accounts made up to 2022-12-31

View Document

30/01/2430 January 2024 Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 20 Westland Place London N1 7JR on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Registration of charge 086111160002, created on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM THE DUTCH HOUSE 307-308 HIGH HOLBORN LONDON WC1V 7LL ENGLAND

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 24/08/15 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1515 October 2015 SUB-DIVISION 24/08/15

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 24 GREVILLE STREET FARRINGDON LONDON EC1N 8SS

View Document

09/10/159 October 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN LAWRENCE / 15/07/2014

View Document

13/08/1413 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086111160001

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 24 GREVILLE STREET FARRINGDON LONDON EC1N 8SS ENGLAND

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED DAVID CHARLES DOWDING YOUNG

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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