Advanced company searchLink opens in new window

MYANMAR TRUST UK

Company number 11180399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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