MOYNITRUST

Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Mr Toby Daniel Moorsom Young as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Toby Daniel Moorsom Young on 2025-06-23

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Toby Daniel Moorsom Young on 2025-06-23

View Document

23/06/2523 June 2025 NewChange of details for Mr Toby Daniel Moorsom Young as a person with significant control on 2025-06-23

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/01/2514 January 2025 Cessation of Robert William Maas as a person with significant control on 2025-01-14

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

23/04/2423 April 2024 Notification of Matthew Jim Elliott of Mickle Fell as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Withdrawal of a person with significant control statement on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Jonathan Patrick Moynihan of Chelsea as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Toby Daniel Moorsom Young as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Robert William Maas as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Patrica Mary Keith Underwood Moynihan as a person with significant control on 2024-04-23

View Document

22/04/2422 April 2024 Appointment of Lord Matthew Jim Elliott of Mickle Fell as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Toby Daniel Moorsom Young as a director on 2024-04-22

View Document

14/03/2414 March 2024 Director's details changed for Mr Jonathan Patrick Moynihan on 2024-03-14

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 2022-09-16

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/12/1423 December 2014 12/10/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 12/10/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 ARTICLES OF ASSOCIATION

View Document

23/01/1323 January 2013 ALTER ARTICLES 16/01/2013

View Document

12/10/1212 October 2012 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