TRUST NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with updates |
12/11/2412 November 2024 | Resolutions |
12/11/2412 November 2024 | Memorandum and Articles of Association |
11/10/2411 October 2024 | Registration of charge 053323050001, created on 2024-10-09 |
11/10/2411 October 2024 | Registration of charge 053323050002, created on 2024-10-09 |
08/10/248 October 2024 | Current accounting period shortened from 2025-04-30 to 2025-03-31 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-04-30 |
01/08/241 August 2024 | Appointment of Mr Timothy Charles Jones as a director on 2024-08-01 |
08/05/248 May 2024 | Cessation of Kevin Matthews as a person with significant control on 2024-04-30 |
07/05/247 May 2024 | Appointment of Mr Marcos John Reid as a director on 2024-04-30 |
07/05/247 May 2024 | Appointment of Mr Alexander James Hall as a director on 2024-04-30 |
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 |
07/05/247 May 2024 | Termination of appointment of Kevin Lawson Matthew as a director on 2024-04-30 |
07/05/247 May 2024 | Notification of Equity Networks Limited as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2012-09-14 |
09/12/239 December 2023 | Change of details for Mr Kevin Matthews as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Kevin Lawson Matthew on 2023-12-08 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Change of details for Mr Kevin Matthews as a person with significant control on 2023-05-12 |
16/05/2316 May 2023 | Director's details changed for Mr Kevin Lawson Matthew on 2023-05-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
17/12/2117 December 2021 | Change of details for Mr Kevin Matthews as a person with significant control on 2020-06-19 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-12 with updates |
16/12/2116 December 2021 | Cessation of Paul Brian Robson as a person with significant control on 2020-06-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/02/2111 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
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 |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN MATTHEWS / 15/07/2020 |
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 |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
24/07/1824 July 2018 | ADOPT ARTICLES 14/09/2012 |
24/07/1824 July 2018 | STATEMENT OF COMPANY'S OBJECTS |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/02/163 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 3 WOODLAND COURT, SOOTHOUSE SPRING ST. ALBANS HERTFORDSHIRE AL3 6NR |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN ROBSON / 20/01/2015 |
10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/02/1416 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/02/1321 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
05/03/125 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
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 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN ROBSON / 27/05/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS GILLIES |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN ROBSON / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW / 28/01/2010 |
28/01/1028 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM UNIT 2, 40 COLDHARBOUR LANE HARPENDEN HERTS AL5 4UN |
18/08/0818 August 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/02/0727 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
05/12/065 December 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
23/02/0623 February 2006 | COMPANY NAME CHANGED CRESTFALL LIMITED CERTIFICATE ISSUED ON 23/02/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | NEW SECRETARY APPOINTED |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | SECRETARY RESIGNED |
15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 41 CHALTON STREET LONDON NW1 1JD |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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