TRUSTBRIDGE ACADEMY LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

02/07/212 July 2021 Registered office address changed from 6 South Road South Road Erith Kent DA8 3RA England to 5 Clement Close Milton Regis Sittingbourne ME10 2XA on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS AJALA / 13/09/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

25/02/1825 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS AJALA

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWATOYIN MERCY AJALA / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ADEYINKA AJALA / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWATOYIN MERCY AJALA / 27/04/2016

View Document

26/04/1626 April 2016 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