Advanced company searchLink opens in new window

THE THISTLE TRUST

Company number 04383182

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
31 Oct 2023 AP04 Appointment of Zedra Trust Company (Uk) Ltd as a secretary on 31 October 2023
20 Mar 2023 AD01 Registered office address changed from One Bank Street London E14 4SG England to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire East WA168GS on 20 March 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 5 April 2022
25 Jan 2023 AD01 Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to One Bank Street London E14 4SG on 25 January 2023
17 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 5 April 2021
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
12 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
24 Oct 2019 TM01 Termination of appointment of Selina Helen Louisa Kleinwort Dabbas as a director on 2 September 2019
24 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
19 Jul 2017 AD01 Registered office address changed from Fth Floor 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 19 July 2017
10 Jul 2017 AD01 Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Fth Floor 8 st. James's Square London SW1Y 4JU on 10 July 2017
30 Mar 2017 AP01 Appointment of Dame Sue Ruth Street as a director on 29 March 2017
30 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
25 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
02 Dec 2016 AD01 Registered office address changed from 14 st George Street Mayfair London W1S 1FE to 8 st. James's Square London SW1Y 4JU on 2 December 2016