TRUSTEE MATTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
22/03/2522 March 2025 | Confirmation statement made on 2025-03-21 with updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-21 with updates |
05/01/245 January 2024 | Director's details changed for Ms Alison Bostock on 2024-01-02 |
05/01/245 January 2024 | Director's details changed for Ms Kim Anne Nash on 2024-01-02 |
05/01/245 January 2024 | Director's details changed for Mr Colin David Richardson on 2024-01-02 |
05/01/245 January 2024 | Director's details changed for Mrs Dawn Marie Harris on 2024-01-02 |
05/01/245 January 2024 | Change of details for Zedra Governance Holdings Limited as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02 |
06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-21 with updates |
05/04/235 April 2023 | Change of details for Bromhead Holdings Limited as a person with significant control on 2023-03-30 |
10/02/2310 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
03/01/233 January 2023 | Director's details changed for Mrs Dawn Marie Harris on 2023-01-03 |
03/01/233 January 2023 | Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Ms Alison Bostock on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Ms Kim Anne Nash on 2023-01-03 |
03/01/233 January 2023 | Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Mr Colin David Richardson on 2023-01-03 |
14/11/2214 November 2022 | Appointment of Mrs Alison Bostock as a director on 2022-11-04 |
14/11/2214 November 2022 | Termination of appointment of Andrew Charles Wadley as a director on 2022-11-04 |
14/11/2214 November 2022 | Termination of appointment of Shona Margaret Goulds as a director on 2022-11-04 |
14/11/2214 November 2022 | Cessation of Andrew Charles Wadley as a person with significant control on 2022-11-04 |
14/11/2214 November 2022 | Registered office address changed from 1st Floor Hood Parkes & Co 28 Market Place Grantham Lincolnshire NG31 6LR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2022-11-14 |
14/11/2214 November 2022 | Notification of Bromhead Holdings Limited as a person with significant control on 2022-11-04 |
14/11/2214 November 2022 | Appointment of Mr Colin David Richardson as a director on 2022-11-04 |
14/11/2214 November 2022 | Appointment of Mrs Dawn Marie Harris as a director on 2022-11-04 |
14/11/2214 November 2022 | Appointment of Ms Kim Anne Nash as a director on 2022-11-04 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-21 with updates |
31/03/2231 March 2022 | Cancellation of shares. Statement of capital on 2022-03-16 |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Purchase of own shares. |
30/03/2230 March 2022 | Second filing of Confirmation Statement dated 2021-03-21 |
03/12/213 December 2021 | Statement of capital on 2021-12-03 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
12/11/2112 November 2021 | |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
26/04/2126 April 2021 | Confirmation statement made on 2021-03-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | DIRECTOR APPOINTED MRS SHONA MARGARET GOULDS |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | 23/03/17 STATEMENT OF CAPITAL GBP 300 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WADLEY / 30/09/2014 |
28/03/1528 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WADLEY / 24/06/2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 66 WEST CLIFF PRESTON PR1 8HU ENGLAND |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1ST FLOOR 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR UNITED KINGDOM |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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