TRUST TECHNOLOGY WORLD DMCC LIMITED
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Confirmation statement made on 2024-09-26 with updates |
22/11/2422 November 2024 | Registered office address changed from 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL England to Unit 1 Poplars Court Nottingham NG7 2RR on 2024-11-22 |
21/10/2421 October 2024 | Micro company accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-09-26 with updates |
05/01/245 January 2024 | Termination of appointment of Joshua Henry Mihill as a director on 2023-03-31 |
05/01/245 January 2024 | Termination of appointment of Paul Joseph Ross as a director on 2023-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
22/12/2322 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
19/12/1719 December 2017 | FIRST GAZETTE |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
17/06/1717 June 2017 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
23/06/1623 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
23/06/1623 June 2016 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
23/12/1523 December 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
22/12/1522 December 2015 | FIRST GAZETTE |
08/09/158 September 2015 | DIRECTOR APPOINTED MR PAUL JOSEPH ROSS |
08/09/158 September 2015 | DIRECTOR APPOINTED MR JOSHUA HENRY MIHILL |
01/07/151 July 2015 | APPOINTMENT TERMINATED, SECRETARY JACKIE GRIFFITHS |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JACKIE GRIFFITHS |
01/07/151 July 2015 | DIRECTOR APPOINTED MR IAN MIHILL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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