ENTRUST TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/05/203 May 2020 REGISTERED OFFICE CHANGED ON 03/05/2020 FROM 71 BANKS ROAD CRAWLEY RH10 7BS UNITED KINGDOM

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR GURU VENKATESH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR GURU KIRAN BANGALORE VENKATESH

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM BOSTON HOUSE 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ ENGLAND

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR VEERA KATAM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR VEERA KUMAR KATAM

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR SURESH GANGAIAH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR SURESH GANGAIAH

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 71 BANKS ROAD CRAWLEY WEST SUSSEX RH10 7BS

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 92 GURNEY CLOSE BARKING IG11 8JY

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIVAKUMAR KALLIMANE BASAVARAJA / 07/09/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SHIVAKUMAR KALLIMANE BASAVARAJA / 07/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT UNITED KINGDOM

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHIVAKUMAR KALLIMANE BASAVARAJA / 17/01/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 1 GRANTLEY ROAD HOUNSLOW LONDON GREATER LONDON TW4 7QH UNITED KINGDOM

View Document

10/08/1110 August 2011 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