TRUSTWORTH LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | Application to strike the company off the register |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-09 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS16 7LS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/10/1223 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
17/10/1217 October 2012 | SECOND FILING WITH MUD 28/09/11 FOR FORM AR01 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 28 September 2011 with full list of shareholders |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, 77 BARTON ROAD, CAMBRIDGE, CB3 9LL, UNITED KINGDOM |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1123 February 2011 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
03/12/103 December 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO ANTALIK / 28/09/2010 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/11/0912 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
16/01/0916 January 2009 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | APPOINTMENT TERMINATED DIRECTOR BRIAN MCDOWELL |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 45-51 NEPTUNE STREET, LONDON, SE16 1JP |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/12/034 December 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
24/01/0124 January 2001 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 45-51 NEPTUNE STREET, LONDON, SE16 1JP |
20/06/0020 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
01/06/991 June 1999 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
01/06/991 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/991 June 1999 | SECRETARY RESIGNED |
01/06/991 June 1999 | DIRECTOR RESIGNED |
01/06/991 June 1999 | NEW DIRECTOR APPOINTED |
01/06/991 June 1999 | NEW DIRECTOR APPOINTED |
01/06/991 June 1999 | ALTER MEM AND ARTS 25/05/99 |
19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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