TRUST ME 2 LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mary-Kathryn Kennedy as a director on 2025-06-01

View Document

04/06/254 June 2025 Termination of appointment of Patrick Schweitzer as a director on 2025-05-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Registered office address changed from C/O Red Production Company Colony One Silk Street Ancoats Urban Village Manchester M4 6AG England to C/O Red Production Company Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 2024-06-06

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Arnaud Verhalle as a director on 2024-01-31

View Document

24/10/2324 October 2023 Appointment of Mr Patrick Schweitzer as a director on 2023-10-02

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Sarah Doole as a director on 2022-05-05

View Document

11/05/2211 May 2022 Appointment of Mr Arnaud Verhalle as a director on 2022-05-05

View Document

17/01/2217 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

14/01/2214 January 2022 Director's details changed for Ms Sarah Doole on 2021-03-12

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

06/08/206 August 2020 PREVEXT FROM 20/06/2020 TO 30/06/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW CRITCHLEY

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/06/19

View Document

18/09/1918 September 2019 PREVSHO FROM 31/12/2019 TO 20/06/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

08/04/198 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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