TRUST COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Termination of appointment of Jane Mihill as a secretary on 2024-08-01

View Document

22/08/2422 August 2024 Termination of appointment of Jacqueline Amanda Griffiths as a director on 2024-02-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/11/213 November 2021 Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on 2021-11-03

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PIGRAM / 16/08/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MIHILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/09/1615 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MS JACKIE GRIFFITHS

View Document

29/07/1329 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS MIHILL / 01/07/2013

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 01/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED TRUST INNOVATIONS LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

24/03/1024 March 2010 CHANGE OF NAME 10/03/2010

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MHILL / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STUART PIGRAM

View Document

27/01/0927 January 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

20/06/0820 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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