TRUSTED ADVISOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 12 Holkham Studios Longlands Holkham Wells-Next-the-Sea NR23 1RU United Kingdom to 12 12 Holkham Studios Longlands, Holkham Wells-Next-the Sea United Kingdom NR23 1SH on 2021-10-01

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/11/1820 November 2018 STATEMENT BY DIRECTORS

View Document

20/11/1820 November 2018 SHARE PREMIUM A/C BE REDUCED 22/10/2018

View Document

20/11/1820 November 2018 SOLVENCY STATEMENT DATED 22/10/18

View Document

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 10000

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM HOLKHAM STUDIOS LONGLANDS HOLKHAM PARK WELLS-NEXT-THE-SEA NR23 1RU ENGLAND

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM HOLKHAM STUDIOS HOLKHAM PARK WELLS-NEXT-THE-SEA NR23 1RU ENGLAND

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/07/146 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE VAUGHAN / 06/07/2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM BARN ONE GREAT WINCEY FARM BRENT HALL ROAD FINCHINGFIELD ESSEX CM7 4JZ

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE VAUGHAN / 06/07/2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE JUDITH VAUGHAN / 06/07/2012

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE VAUGHAN / 01/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN / 20/05/2009

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE VAUGHAN / 20/05/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE VAUGHAN / 13/03/2009

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: CEREALS HOUSE 21 STATION ROAD WESTCLIFF ON SEA ESSEX SS0 7RA

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 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