TRUST NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Registration of charge 053323050001, created on 2024-10-09

View Document

11/10/2411 October 2024 Registration of charge 053323050002, created on 2024-10-09

View Document

08/10/248 October 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Appointment of Mr Timothy Charles Jones as a director on 2024-08-01

View Document

08/05/248 May 2024 Cessation of Kevin Matthews as a person with significant control on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Mr Marcos John Reid as a director on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Mr Alexander James Hall as a director on 2024-04-30

View Document

07/05/247 May 2024 Registered office address changed from Suite 12, Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF England to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Kevin Lawson Matthew as a director on 2024-04-30

View Document

07/05/247 May 2024 Notification of Equity Networks Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2012-09-14

View Document

09/12/239 December 2023 Change of details for Mr Kevin Matthews as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Kevin Lawson Matthew on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Change of details for Mr Kevin Matthews as a person with significant control on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mr Kevin Lawson Matthew on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Change of details for Mr Kevin Matthews as a person with significant control on 2020-06-19

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

16/12/2116 December 2021 Cessation of Paul Brian Robson as a person with significant control on 2020-06-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM SUITE 12, STANTA BUSINESS CENTRE SOOTHOUSE SPRING ST. ALBANS AL3 6PF ENGLAND

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN MATTHEWS / 15/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM SUITE 4, STANTA BUSINESS CENTRE 3 SOOTHOUSE SPRING ST. ALBANS HERTFORDSHIRE AL3 6PF ENGLAND

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 14/09/2012

View Document

24/07/1824 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 3 WOODLAND COURT, SOOTHOUSE SPRING ST. ALBANS HERTFORDSHIRE AL3 6NR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN ROBSON / 20/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/125 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM WELLINGTON HOUSE 273 - 275 HIGH STREET LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1HA

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN ROBSON / 27/05/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY DOUGLAS GILLIES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN ROBSON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM UNIT 2, 40 COLDHARBOUR LANE HARPENDEN HERTS AL5 4UN

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED CRESTFALL LIMITED CERTIFICATE ISSUED ON 23/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

13/01/0513 January 2005 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