EMPLOYMENT AUTISM TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 08910262 |
Category | |
Incorporated | 25 Feb 2014 |
Age | 10 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
EMPLOYMENT AUTISM TRUSTEE LIMITED is an active with number 08910262. It was incorporated 10 years, 4 months, 11 days ago, on 25 February 2014. The company address is 26 Selwyn Road, New Malden, KT3 5AT, England.
Company Fillings
Dissolution application strike off company
Date: 23 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: 12 Hillbrow New Malden Surrey KT3 4HT England
New address: 26 Selwyn Road New Malden KT3 5AT
Documents
Confirmation statement with no updates
Date: 22 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bellars
Termination date: 2021-08-10
Documents
Termination director company with name termination date
Date: 07 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tabitha Ann Aldrich-Smith
Termination date: 2021-03-03
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Craig James Walker
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-31
Old address: 69 Old Broad Street London EC2M 1QS England
New address: 12 Hillbrow New Malden Surrey KT3 4HT
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Keggen Maddrell
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles Wilkinson
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Digby Tantum
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Frederick Scott Mills
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Anne Hewitt
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Elizabeth Bowtell
Termination date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 12 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Walker
Appointment date: 2018-10-24
Documents
Appoint person director company with name date
Date: 03 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Harold Alexander
Appointment date: 2018-10-24
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Donald Langford
Appointment date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Apr 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2017
Action Date: 09 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-09
Old address: 25 Nutford Place London W1H 5YQ England
New address: 69 Old Broad Street London EC2M 1QS
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Digby Tantum
Appointment date: 2015-06-17
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Major
Termination date: 2016-06-21
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tabitha Ann Aldrich-Smith
Appointment date: 2014-10-23
Documents
Annual return company with made up date no member list
Date: 10 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
Old address: 25 Nutford Place Suite 207 London W1H 5YQ
New address: 25 Nutford Place London W1H 5YQ
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Major
Appointment date: 2015-02-26
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Anne Hewitt
Appointment date: 2015-02-26
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Samuel Atkinson
Termination date: 2015-10-22
Documents
Accounts with accounts type dormant
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Clarke Ellis
Termination date: 2015-09-01
Documents
Annual return company with made up date no member list
Date: 24 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-24
Old address: Adam House 1 Fitzroy Square London W1T 5HE United Kingdom
New address: 25 Nutford Place Suite 207 London W1H 5YQ
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Buchanan
Termination date: 2014-06-01
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Parr
Termination date: 2014-09-30
Documents
Some Companies
SECOND FLOOR,SHREWSBURY,SY1 1HL
Number: | 06140212 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 171 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08211079 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MENOR HOUSE THE MALTINGS,SAWBRIDGEWORTH,CM21 9NX
Number: | 07285642 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PLEWES COURT PLEWES CLOSE,DUNSTABLE,LU6 3RU
Number: | 10945554 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING SPACES (LINCOLN) LIMITED
41 LONG LEYS ROAD,,LN1 1DP
Number: | 05312076 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADE 2 MEASURE JOINERS & BUILDERS LTD
23 PARKBURN INDUSTRIAL ESTATE,HAMILTON,ML3 0QQ
Number: | SC528812 |
Status: | ACTIVE |
Category: | Private Limited Company |