TRUST IT LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from Unit 2-4 Backstone Business Park Dansk Way Ilkley West Yorkshire LS29 8JZ to 5 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT on 2025-10-01

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

24/02/2524 February 2025 Appointment of Mr Luke Nicolaou as a director on 2025-02-12

View Document

24/02/2524 February 2025 Termination of appointment of David Graham Tindall as a director on 2025-02-12

View Document

24/02/2524 February 2025 Cessation of Talk Straight Group Limited as a person with significant control on 2025-02-12

View Document

24/02/2524 February 2025 Notification of Eduthing Limited as a person with significant control on 2025-02-12

View Document

24/02/2524 February 2025 Appointment of Mr Daniel Alfred Tennent as a director on 2025-02-12

View Document

21/02/2521 February 2025 Satisfaction of charge 088559360001 in full

View Document

18/02/2518 February 2025 Registration of charge 088559360002, created on 2025-02-12

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/12/243 December 2024 Termination of appointment of Timothy John Sedgwick as a director on 2024-07-19

View Document

24/07/2424 July 2024 Registration of charge 088559360001, created on 2024-07-19

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

28/10/2328 October 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Director's details changed for Mr Timothy John Sedgwick on 2023-04-13

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Current accounting period shortened from 2022-06-30 to 2022-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN SEDGWICK

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

17/10/1717 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET SEDGWICK / 15/08/2016

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 26/06/15 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1527 August 2015 ADOPT ARTICLES 26/06/2015

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED TALK STRAIGHT CLOUD SERVICES LTD CERTIFICATE ISSUED ON 25/08/15

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM SUITE 4 DALESWAY HOUSE ILKLEY WEST YORKSHIRE LS29 9LA

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

22/01/1422 January 2014 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