THE ECOLOGICAL SEQUESTRATION TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Termination of appointment of Risa Goldstein as a director on 2023-05-25

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Notification of a person with significant control statement

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY ALASTAIR KENNEDY

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 244-245 CAMBRIDGE HEATH ROAD LONDON E2 9DA ENGLAND

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS BARBARA RYAN

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR ROBIN STOTT

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ELKINGTON

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS RISA GOLDSTEIN

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 ARTICLES OF ASSOCIATION

View Document

06/12/176 December 2017 ALTER ARTICLES 24/11/2017

View Document

06/12/176 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1726 July 2017 ARTICLES OF ASSOCIATION

View Document

26/07/1726 July 2017 ALTER ARTICLES 23/06/2017

View Document

11/07/1711 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 21/04/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 21/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 21/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

08/05/138 May 2013 SAIL ADDRESS CREATED

View Document

08/05/138 May 2013 21/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 ADOPT ARTICLES 31/10/2012

View Document

09/05/129 May 2012 21/04/12 NO MEMBER LIST

View Document

08/05/128 May 2012 SECRETARY APPOINTED ALASTAIR KENNEDY

View Document

11/04/1211 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/04/1121 April 2011 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