TRUST ASSOCIATES LIMITED

04541715
39 LARPENT AVENUE LONDON ENGLAND SW15 6UU

Documents

Documents
Date Category Description Pages
13 Jan 2025 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2024 accounts Annual Accounts 9 Buy now
15 Mar 2024 officers Termination of appointment of director (Anthony Simon Timothy Negretti) 1 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Oct 2023 accounts Annual Accounts 9 Buy now
17 Oct 2023 capital Return of Allotment of shares 6 Buy now
17 Oct 2023 capital Return of Allotment of shares 6 Buy now
17 Oct 2023 capital Return of Allotment of shares 6 Buy now
17 Oct 2023 capital Return of Allotment of shares 6 Buy now
18 Apr 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jan 2023 officers Termination of appointment of director (Sally Birkett) 1 Buy now
13 Jan 2023 officers Termination of appointment of director (George Mitton Kershaw) 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Mar 2022 accounts Annual Accounts 6 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jun 2021 accounts Annual Accounts 6 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2020 capital Return of Allotment of shares 5 Buy now
01 Apr 2020 officers Appointment of director (Mr Nigel Stuart Vernon Down) 2 Buy now
01 Apr 2020 officers Change of particulars for director (Mr Stephen Jeffrey Pull) 2 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Feb 2018 accounts Annual Accounts 12 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 accounts Annual Accounts 4 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Jeffrey Pull) 2 Buy now
19 Jul 2016 officers Change of particulars for director (Anthony Simon Timothy Negretti) 2 Buy now
19 Jul 2016 officers Change of particulars for director (Mr Jeffrey Pull) 2 Buy now
19 Jul 2016 officers Change of particulars for director (Susan Helen Murray) 2 Buy now
19 Jul 2016 officers Change of particulars for director (George Mitton Kershaw) 2 Buy now
28 Jun 2016 officers Change of particulars for director (Sally Birkett) 2 Buy now
04 May 2016 capital Return of Allotment of shares 6 Buy now
25 Apr 2016 capital Return of Allotment of shares 5 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 officers Appointment of director (Susan Helen Murray) 2 Buy now
29 Mar 2016 officers Appointment of director (Sally Birkett) 2 Buy now
29 Mar 2016 officers Appointment of director (Mr Jeffrey Pull) 2 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
04 Dec 2015 officers Termination of appointment of director (Roderic Aidan Birkett) 1 Buy now
02 Nov 2015 annual-return Annual Return 10 Buy now
17 Nov 2014 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return 10 Buy now
10 Dec 2013 annual-return Annual Return 10 Buy now
04 Dec 2013 accounts Annual Accounts 6 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
04 Oct 2012 annual-return Annual Return 10 Buy now
11 Apr 2012 officers Termination of appointment of secretary (Roderic Birkett) 1 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 annual-return Annual Return 13 Buy now
24 May 2011 accounts Annual Accounts 6 Buy now
07 Jan 2011 capital Return of Allotment of shares 4 Buy now
01 Oct 2010 annual-return Annual Return 13 Buy now
11 Aug 2010 capital Return of Allotment of shares 4 Buy now
10 Aug 2010 capital Return of Allotment of shares 4 Buy now
10 Aug 2010 capital Return of purchase of own shares 3 Buy now
10 Aug 2010 capital Return of purchase of own shares 3 Buy now
10 Aug 2010 capital Return of purchase of own shares 3 Buy now
10 Aug 2010 capital Return of purchase of own shares 3 Buy now
12 Jul 2010 capital Notice of cancellation of shares 4 Buy now
12 Jul 2010 miscellaneous Miscellaneous 1 Buy now
12 Jul 2010 resolution Resolution 1 Buy now
29 Jun 2010 accounts Annual Accounts 7 Buy now
03 Jun 2010 officers Appointment of director (George Mitton Kershaw) 6 Buy now
03 Jun 2010 officers Appointment of director (Antony Simon Timothy Negretti) 6 Buy now
23 Sep 2009 annual-return Return made up to 23/09/09; full list of members 16 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
03 Oct 2008 annual-return Return made up to 23/09/08; full list of members 16 Buy now
08 Jul 2008 accounts Annual Accounts 5 Buy now
13 Nov 2007 annual-return Return made up to 23/09/07; change of members 13 Buy now
27 Jun 2007 accounts Annual Accounts 5 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
11 Jun 2007 capital Ad 18/05/07--------- £ si 1@1=1 £ ic 625/626 2 Buy now
03 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
10 Oct 2006 annual-return Return made up to 23/09/06; no change of members 13 Buy now
03 Jun 2006 accounts Annual Accounts 8 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
11 Oct 2005 annual-return Return made up to 23/09/05; full list of members 14 Buy now
27 May 2005 accounts Annual Accounts 8 Buy now
29 Nov 2004 annual-return Return made up to 23/09/04; full list of members 14 Buy now
03 Mar 2004 accounts Annual Accounts 7 Buy now
24 Sep 2003 annual-return Return made up to 23/09/03; full list of members 14 Buy now
03 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: 52 great eastern street london EC2A 3EP 1 Buy now
26 Nov 2002 capital Ad 23/09/02--------- £ si 623@1=623 £ ic 2/625 6 Buy now
26 Nov 2002 resolution Resolution 1 Buy now
02 Oct 2002 officers Secretary resigned 1 Buy now
02 Oct 2002 officers Director resigned 1 Buy now
02 Oct 2002 address Registered office changed on 02/10/02 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
23 Sep 2002 incorporation Incorporation Company 14 Buy now