TRUSTCSR LTD.
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/01/2431 January 2024 | Accounts for a small company made up to 2023-03-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
22/06/2322 June 2023 | Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to 20 Old Bailey 20 Old Bailey London EC4M 7AN on 2023-06-22 |
22/06/2322 June 2023 | Registered office address changed from 20 Old Bailey 20 Old Bailey London EC4M 7AN England to Withers Llp 20 Old Bailey London EC4M 7AN on 2023-06-22 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
19/12/2219 December 2022 | Accounts for a small company made up to 2022-03-31 |
29/09/2229 September 2022 | Termination of appointment of Candice Ying Yau Li as a director on 2022-08-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Accounts for a small company made up to 2021-03-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MS KELLY SCHMITT |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 11 TRULL FARM BUILDINGS TRULL TETBURY GL8 8SQ ENGLAND |
27/06/1827 June 2018 | SECOND FILING OF AP01 FOR JAMES PETTIGREW |
03/04/183 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART ROWLAND |
03/04/183 April 2018 | DIRECTOR APPOINTED MR. JAMES PETTIGREW |
03/04/183 April 2018 | DIRECTOR APPOINTED MR. HOWARD BRYAN DE LOTTINVILLE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/12/175 December 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 100 |
29/11/1729 November 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 100 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1430 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
01/02/131 February 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
24/01/1324 January 2013 | COMPANY NAME CHANGED TTP CSR LTD CERTIFICATE ISSUED ON 24/01/13 |
24/01/1324 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company