MULTIPLE SCLEROSIS TRUST (TRADING) LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Lucy Taylor as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Miss Sarah Webb as a director on 2024-11-05

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of David Martin as a secretary on 2024-03-17

View Document

22/03/2422 March 2024 Appointment of Ms Lucy Taylor as a secretary on 2024-03-17

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Termination of appointment of Rachel Clare Balchin as a director on 2024-01-25

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Appointment of Ms Lucy Taylor as a director on 2022-11-17

View Document

03/03/223 March 2022 Termination of appointment of Robert Carter as a director on 2022-03-03

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL CLARE BALCHIN / 12/05/2020

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MR DAVID MARTIN

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ROBERT CARTER

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MISS RACHEL CLARE BALCHIN

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE SOPALA

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOLT

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN HOLT

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS CHRISTINE SYLVIA HOLLAND

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

11/03/1611 March 2016 AUDITOR'S RESIGNATION

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECTION 519

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANN HOLT / 23/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN HOLT / 13/01/2012

View Document

11/08/1111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ELIZABETH SOPALA / 15/07/2011

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JONES / 22/07/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH HERTFORDSHIRE SE6 4ET

View Document

04/08/104 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ELIZABETH SOPALA / 22/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD ENTWISLE / 22/07/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JONES / 01/08/2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MS JOANNE ELIZABETH SOPALA

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 S366A DISP HOLDING AGM 11/04/02

View Document

26/03/0226 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED MULTIPLE SCLEROSIS RESEARCH TRUS T (TRADING) LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

20/08/9920 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: NEVILLE RUSSELL CHARTERED ACCOUNTANTS 24 BEVIS MARKS LONDON EC3A 7NR

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ALTER MEM AND ARTS 22/07/93

View Document

22/07/9322 July 1993 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