TRUSSLE LAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

05/06/255 June 2025 Registered office address changed from 2nd Floor Albion Mills 18 East Tenter Street London E1 8DN United Kingdom to 12 Cathedral Road Cardiff CF11 9LJ on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales to 1st Floor, Wellington House, Wellington Street Cardiff CF11 9BE on 2025-06-05

View Document

04/03/254 March 2025 Termination of appointment of Michael Gary Lamont as a director on 2025-02-06

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Change of details for Better Finance Ltd as a person with significant control on 2024-10-02

View Document

01/10/241 October 2024 Registered office address changed from 5th Floor 51 Eastcheap London EC3M 1DT United Kingdom to 2nd Floor Albion Mills 18 East Tenter Street London E1 8DN on 2024-10-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Kevin Ryan on 2023-08-01

View Document

04/12/234 December 2023 Termination of appointment of Divya Aathresh as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Nneka Ukpai as a director on 2023-11-30

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registered office address changed from 1-3 Dufferin Street London EC1Y 8NA England to 5th Floor 51 Eastcheap London EC3M 1DT on 2023-09-21

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Director's details changed for Mr Michael Gary Lamont on 2022-11-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Appointment of Mr Michael Gary Lamont as a director on 2022-02-02

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

06/01/226 January 2022 Termination of appointment of Ian David Larkin as a director on 2021-12-31

View Document

15/11/2115 November 2021 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/11/2115 November 2021 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-27

View Document

04/11/214 November 2021 Appointment of Kevin Ryan as a director on 2021-10-27

View Document

04/11/214 November 2021 Appointment of Nicholas John Calamari as a director on 2021-10-27

View Document

04/11/214 November 2021 Appointment of Anna Mann as a director on 2021-10-27

View Document

04/11/214 November 2021 Appointment of Divya Aathresh as a director on 2021-10-27

View Document

08/10/218 October 2021 Termination of appointment of Leah Nichelle-Marie Brown as a secretary on 2021-09-17

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

07/04/207 April 2020 16/08/19 STATEMENT OF CAPITAL GBP 293.6336

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR IAN DAVID LARKIN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ISHAAN MALHI

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/196 June 2019 ADOPT ARTICLES 15/05/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR SIMON WILLIAMS

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 NOTIFICATION OF PSC STATEMENT ON 04/05/2018

View Document

29/01/1929 January 2019 CESSATION OF ISHAAN MALHI AS A PSC

View Document

23/01/1923 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

18/12/1818 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 293.4817

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ROHIT BODAS

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 300 ST. JOHN STREET LONDON EC1V 4PA ENGLAND

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 12 MALLOW STREET LONDON EC1Y 8RQ ENGLAND

View Document

05/06/185 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 293.4234

View Document

31/05/1831 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 348.1863

View Document

21/05/1821 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 194.465

View Document

16/11/1716 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 193.935

View Document

16/11/1716 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 195.7548

View Document

01/11/171 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 175.2443

View Document

01/11/171 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 175.0103

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ ENGLAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR RADBOUD RICHARDUS LAURENTIUS VLAAR

View Document

24/05/1724 May 2017 24/02/17 STATEMENT OF CAPITAL GBP 169.7016

View Document

24/05/1724 May 2017 24/02/17 STATEMENT OF CAPITAL GBP 141.0715

View Document

09/03/179 March 2017 ADOPT ARTICLES 24/02/2017

View Document

30/01/1730 January 2017 15/04/16 STATEMENT OF CAPITAL GBP 140.0099

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 128.4201

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 130.9553

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 128.7951

View Document

20/04/1620 April 2016 12/01/16 STATEMENT OF CAPITAL GBP 125.458

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 131.7638

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 128.9826

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 131.2787

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 131.7638

View Document

20/04/1620 April 2016 12/01/16 STATEMENT OF CAPITAL GBP 123.3024

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 128.7951

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 131.2787

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 130.9553

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 127.7727

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 129.155

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 131.9255

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 130.1468

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR JONATHAN GALORE

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR FAISAL SHAHID BUTT

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR FAISAL BUTT

View Document

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1519 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 100.6797

View Document

19/11/1519 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 101.7252

View Document

19/11/1519 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 100.2252

View Document

19/11/1519 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 106.0555

View Document

19/11/1519 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 99.7707

View Document

19/11/1519 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 100.2252

View Document

19/11/1519 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 101.7252

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM RACS THREE HORSESHOES WALK WARMINSTER WILTSHIRE BA12 9BT ENGLAND

View Document

23/09/1523 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1510 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 91.7359

View Document

10/09/1510 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 97.1117

View Document

10/09/1510 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 92.7814

View Document

10/09/1510 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 90.3724

View Document

10/09/1510 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 90.8269

View Document

10/09/1510 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 97.1117

View Document

10/09/1510 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 91.2814

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ

View Document

17/06/1517 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 84.9177

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 87.2587

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 83.554

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 87.7133

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 87.1223

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 88.1679

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 84.4631

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHAAN MALHI / 08/04/2015

View Document

07/04/157 April 2015 ADOPT ARTICLES 16/03/2015

View Document

07/04/157 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 79.2236

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 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