ENTRUST GLOBAL TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Appointment of Ms Sreeja Pozhanadiyil Appukkuttan as a director on 2023-10-26

View Document

06/11/236 November 2023 Director's details changed for Mr Gopalakrishnan Nair Dileep on 2023-10-26

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Notification of Dileep Gopalakrishnan Nair as a person with significant control on 2023-10-26

View Document

03/11/233 November 2023 Cessation of Entrust Group Limited as a person with significant control on 2023-10-26

View Document

03/11/233 November 2023 Termination of appointment of Sreeja Pozhanadiyil Appukkuttan as a director on 2023-10-26

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Cessation of Sreeja Pozhanadiyil Appukkuttan as a person with significant control on 2023-10-26

View Document

27/10/2327 October 2023 Notification of Entrust Group Limited as a person with significant control on 2023-10-26

View Document

27/10/2327 October 2023 Registered office address changed from C/O Digit Accountants Limited 83 Uxbridge Road Stanmore HA7 3NH England to Verna House 9 Bicester Road Aylesbury HP19 9AG on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Gopalakrishnan Nair Dileep as a director on 2023-10-26

View Document

26/10/2326 October 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

08/03/238 March 2023 Registered office address changed from 15 Quercetum Close Aylesbury HP19 8JN England to C/O Digit Accountants Limited 83 Uxbridge Road Stanmore HA7 3NH on 2023-03-08

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Termination of appointment of Sevy Varghese as a director on 2023-01-13

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM SUITE 68,PURE OFFICES,MIDSHIRES BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL UNITED KINGDOM

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR SEVY VARGHESE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

23/04/1823 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREEJA POZHANADIYIL APPUKKUTTAN

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 15 QUERCETUM CLOSE AYLESBURY HP19 8JN UNITED KINGDOM

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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