TRUSTEE MATTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

05/01/245 January 2024 Director's details changed for Ms Alison Bostock on 2024-01-02

View Document

05/01/245 January 2024 Director's details changed for Ms Kim Anne Nash on 2024-01-02

View Document

05/01/245 January 2024 Director's details changed for Mr Colin David Richardson on 2024-01-02

View Document

05/01/245 January 2024 Director's details changed for Mrs Dawn Marie Harris on 2024-01-02

View Document

05/01/245 January 2024 Change of details for Zedra Governance Holdings Limited as a person with significant control on 2024-01-02

View Document

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

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

05/04/235 April 2023 Change of details for Bromhead Holdings Limited as a person with significant control on 2023-03-30

View Document

10/02/2310 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

03/01/233 January 2023 Director's details changed for Mrs Dawn Marie Harris on 2023-01-03

View Document

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

View Document

03/01/233 January 2023 Director's details changed for Ms Alison Bostock on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Ms Kim Anne Nash on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Colin David Richardson on 2023-01-03

View Document

14/11/2214 November 2022 Appointment of Mrs Alison Bostock as a director on 2022-11-04

View Document

14/11/2214 November 2022 Termination of appointment of Andrew Charles Wadley as a director on 2022-11-04

View Document

14/11/2214 November 2022 Termination of appointment of Shona Margaret Goulds as a director on 2022-11-04

View Document

14/11/2214 November 2022 Cessation of Andrew Charles Wadley as a person with significant control on 2022-11-04

View Document

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

View Document

14/11/2214 November 2022 Notification of Bromhead Holdings Limited as a person with significant control on 2022-11-04

View Document

14/11/2214 November 2022 Appointment of Mr Colin David Richardson as a director on 2022-11-04

View Document

14/11/2214 November 2022 Appointment of Mrs Dawn Marie Harris as a director on 2022-11-04

View Document

14/11/2214 November 2022 Appointment of Ms Kim Anne Nash as a director on 2022-11-04

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/03/2231 March 2022 Cancellation of shares. Statement of capital on 2022-03-16

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

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

View Accounts

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Purchase of own shares.

View Document

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2021-03-21

View Document

03/12/213 December 2021 Statement of capital on 2021-12-03

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

12/11/2112 November 2021

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/04/2126 April 2021 Confirmation statement made on 2021-03-21 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 DIRECTOR APPOINTED MRS SHONA MARGARET GOULDS

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 23/03/17 STATEMENT OF CAPITAL GBP 300

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 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

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WADLEY / 30/09/2014

View Document

28/03/1528 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WADLEY / 24/06/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 66 WEST CLIFF PRESTON PR1 8HU ENGLAND

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1ST FLOOR 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR UNITED KINGDOM

View Document

21/03/1321 March 2013 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