- Company Overview for TRUST IN SODA LTD (08611116)
- Filing history for TRUST IN SODA LTD (08611116)
- People for TRUST IN SODA LTD (08611116)
- Charges for TRUST IN SODA LTD (08611116)
- More for TRUST IN SODA LTD (08611116)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
16 Jul 2024 | PSC05 | Change of details for Trinnovo Group Ltd as a person with significant control on 30 January 2024 | |
31 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
30 Jan 2024 | AD01 | Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 20 Westland Place London N1 7JR on 30 January 2024 | |
31 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
17 Aug 2022 | AD01 | Registered office address changed from 52 Bedford Row 4th Floor London WC1R 4LR England to 16 st. John's Lane London EC1M 4BS on 17 August 2022 | |
08 Mar 2022 | PSC07 | Cessation of David Charles Dowding Young as a person with significant control on 6 December 2021 | |
08 Mar 2022 | PSC02 | Notification of Trinnovo Group Ltd as a person with significant control on 6 December 2021 | |
08 Mar 2022 | PSC07 | Cessation of Ashley Stephen Lawrence as a person with significant control on 6 December 2021 | |
08 Feb 2022 | MR01 | Registration of charge 086111160002, created on 7 February 2022 | |
11 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
27 Jan 2021 | AD01 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS to 52 Bedford Row 4th Floor London WC1R 4LR on 27 January 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
30 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from The Dutch House 307-308 High Holborn London WC1V 7LL England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 January 2018 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |