TRUSKO LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report

View Document

17/02/2517 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

03/02/253 February 2025 Administrator's progress report

View Document

08/01/258 January 2025 Notice of extension of period of Administration

View Document

09/08/249 August 2024 Administrator's progress report

View Document

08/04/248 April 2024 Notice of deemed approval of proposals

View Document

02/03/242 March 2024 Statement of administrator's proposal

View Document

24/01/2424 January 2024 Notice of completion of voluntary arrangement

View Document

10/01/2410 January 2024 Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of an administrator

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

05/07/235 July 2023 Termination of appointment of Graham Adam Cunningham as a director on 2023-05-24

View Document

04/07/234 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Termination of appointment of Aiden Michael O'shea as a director on 2022-11-11

View Document

04/05/234 May 2023 Change of details for Mr Barry O'connor as a person with significant control on 2023-02-16

View Document

18/01/2318 January 2023 Change of details for Mr Barry O'connor as a person with significant control on 2021-10-03

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 1-3 High Street High Street Dunmow CM6 1UU England to 1-3 High Street Great Dunmow Essex CM6 1UU on 2022-05-20

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Appointment of Mr Graham Adam Cunningham as a director on 2021-11-22

View Document

01/12/211 December 2021 Termination of appointment of Christian Pond as a director on 2021-12-01

View Document

11/11/2111 November 2021 Termination of appointment of Barry O'connor as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Jobi Varghese as a secretary on 2021-11-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Change of details for Mr Barry O'connor as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

04/08/214 August 2021 Appointment of Mr Christian Pond as a director on 2021-07-01

View Document

04/08/214 August 2021 Termination of appointment of Alena O'connor as a director on 2021-07-01

View Document

28/01/2128 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY O'CONNOR / 01/11/2020

View Document

18/11/2018 November 2020 ARTICLES OF ASSOCIATION

View Document

18/11/2018 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 115.00

View Document

18/11/2018 November 2020 ADOPT ARTICLES 01/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR AIDEN MICHAEL O'SHEA

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MRS ALENA O'CONNOR

View Document

04/02/204 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY O'CONNOR / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY O'CONNOR / 17/09/2019

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/10/184 October 2018 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