ST DAVID'S TRUST

Company Documents

DateDescription
14/02/2514 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NNAEMEKARAM CHUKWUJIKE UZOR / 03/09/2020

View Document

03/09/203 September 2020 SECOND FILING OF AP01 FOR MICHAEL NNAEMEKARAM CHUKWUJIKE UZOR

View Document

01/09/201 September 2020 SECOND FILING OF AP01 FOR MICHAEL NNAEMEKARAM CHUKWUJIKE UZOR

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT EMEKA UZOR / 01/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 797 (TOPSTONE) LONDON ROAD THORNTON HEATH CR7 6AW ENGLAND

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR MICHAEL NNAEMEKARAM CHUKWUJIKE UZOR

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR OLUGBENGA OYELAYO

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 45 GREAT WOODCOTE PARK PURLEY CR8 3QT ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/02/1810 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM AIRPORT HOUSE WALSH CRESCENT NEW ADDINGTON CROYDON CR0 0BX

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/04/165 April 2016 29/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/04/1521 April 2015 29/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/04/1429 April 2014 29/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 29/01/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 2 CHEAM COURT STATION WAY SUTTON SURREY SM3 8SP UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O SQURE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD CROYDON LONDON CR0 2XQ UNITED KINGDOM

View Document

08/02/128 February 2012 29/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 45 GREAT WOODCOTE PARK PULEY CR8 3QT ENGLAND

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA GILLBANKS

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR JENINE HIRST

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 29/01/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR OLUGBENGA OYELAYO

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MS SARAH ELLEN WILLIAMS

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MS JUSTINE EVELYN NANKYA

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MS ANGELA GILLBANKS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTNE EVELYN NANKYA

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHIKA CHARLES / 21/10/2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MISS JENINE HIRST

View Document

20/10/1020 October 2010 CORPORATE DIRECTOR APPOINTED JUSTNE EVELYN NANKYA

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR PHILIP WELLS

View Document

29/01/1029 January 2010 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