- Company Overview for MYANMAR TRUST UK (11180399)
- Filing history for MYANMAR TRUST UK (11180399)
- People for MYANMAR TRUST UK (11180399)
- More for MYANMAR TRUST UK (11180399)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
05 Aug 2024 | AA | Full accounts made up to 31 January 2024 | |
19 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
02 May 2024 | PSC07 | Cessation of Vivek Raj Kumar as a person with significant control on 15 January 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
23 Jan 2024 | AP01 | Appointment of Mrs. Moebu Lee as a director on 15 January 2024 | |
29 Nov 2023 | AD01 | Registered office address changed from , Acre House 11-15 William Road, London, NW1 3ER, England to The Clock Tower, 5 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 29 November 2023 | |
26 Jul 2023 | AP03 | Appointment of Mr Andrew John Smith as a secretary on 25 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Minn Tent Bo as a director on 10 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Stephen Nicolas Manfred King as a director on 19 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Mandy Joanne Sadan as a director on 10 July 2023 | |
20 Jul 2023 | PSC07 | Cessation of Mandy Joanne Sadan as a person with significant control on 10 July 2023 | |
30 Jun 2023 | AA | Full accounts made up to 30 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
28 Oct 2022 | AP01 | Appointment of Ms Zunetta Anne Herbert as a director on 28 October 2022 | |
28 Oct 2022 | TM02 | Termination of appointment of Zunetta Anne Herbert as a secretary on 28 October 2022 | |
25 Oct 2022 | AA | Full accounts made up to 30 January 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Elizabeth Mary Tydeman on 1 July 2020 | |
10 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 January 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 30 January 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
27 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 | |
03 Mar 2020 | PSC04 | Change of details for Vivek Raj Kumar as a person with significant control on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Vivek Raj Kumar on 3 March 2020 |