UK TRUSTED ADVICE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Current accounting period shortened from 2025-07-31 to 2025-02-28

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Director's details changed for Mr Paul Francis Deacon on 2024-08-01

View Document

03/09/243 September 2024 Secretary's details changed for Mrs Elizabeth Anne Deacon on 2024-08-01

View Document

03/09/243 September 2024 Termination of appointment of Harry William Lashly Deacon as a director on 2024-08-30

View Document

03/09/243 September 2024 Director's details changed for Mr George Edward Deacon on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Registered office address changed from 27 City Business Centre Hyde Street Winchester SO23 7TA to Little Chantry Twitchell Road Great Missenden HP16 0BQ on 2024-07-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR GEORGE EDWARD DEACON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Document

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

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM LASHLY DEACON / 09/07/2010

View Document

02/08/102 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS DEACON / 09/07/2010

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED UK TRUSTED ADVISER LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

18/06/1018 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY DEACON / 09/07/2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEACON / 09/07/2009

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DEACON / 09/07/2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED ELIZABETH ANNE DEACON

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED PAUL FRANCIS DEACON

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED HARRY WILLIAM LASHLY DEACON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

09/07/099 July 2009 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