TRUSTACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Cirrus House 1 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 2025-05-01

View Document

16/04/2516 April 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

04/04/254 April 2025 Director's details changed for Elliot Hyman on 2025-04-04

View Document

26/03/2526 March 2025 Director's details changed for Mr Timothy Burke on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 1 Berrymoor Court Cramlington Northumberland NE23 7RZ United Kingdom to 35 Ballards Lane London N3 1XW on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Tucker Stein on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Elliot Hyman on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Phillip Cambers on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Zachary Mayer on 2025-03-26

View Document

21/03/2521 March 2025 Appointment of Mr William Francis Dawson as a director on 2025-03-03

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2025-02-13

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2023-10-14

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2022-10-14

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2021-10-14

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2019-10-14

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2024-10-14

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2020-10-14

View Document

05/03/255 March 2025 Appointment of Tucker Stein as a director on 2025-03-04

View Document

05/03/255 March 2025 Appointment of Zachary Mayer as a director on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of Joseph Olabode as a director on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of Russell Henderson as a director on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of Geoffrey Mark Hodgson as a director on 2025-03-04

View Document

05/03/255 March 2025 Withdrawal of a person with significant control statement on 2025-03-05

View Document

05/03/255 March 2025 Notification of Uk Msp Holdco Limited as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of Richard Alan Common as a director on 2025-03-04

View Document

05/03/255 March 2025 Appointment of Mr Timothy Burke as a director on 2025-03-04

View Document

05/03/255 March 2025 Appointment of Elliot Hyman as a director on 2025-03-04

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

03/03/253 March 2025 Satisfaction of charge 116242870001 in full

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/01/2531 January 2025 Satisfaction of charge 116242870002 in full

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Cancellation of shares. Statement of capital on 2024-06-05

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Change of share class name or designation

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/2110 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/219 March 2021 31/12/20 STATEMENT OF CAPITAL GBP 36127.15

View Document

01/12/201 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

27/10/2027 October 2020 Confirmation statement made on 2020-10-14 with updates

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

05/10/205 October 2020 REDUCE ISSUED CAPITAL 28/09/2020

View Document

05/10/205 October 2020 SOLVENCY STATEMENT DATED 25/09/20

View Document

05/10/205 October 2020 STATEMENT BY DIRECTORS

View Document

05/10/205 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 3662112

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 3662112

View Document

28/10/1928 October 2019 Confirmation statement made on 2019-10-14 with updates

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116242870002

View Document

24/10/1924 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 3662112

View Document

14/10/1914 October 2019 NOTIFICATION OF PSC STATEMENT ON 02/09/2019

View Document

09/10/199 October 2019 ADOPT ARTICLES 02/09/2019

View Document

30/09/1930 September 2019 CESSATION OF GEOFFREY MARK HODGSON AS A PSC

View Document

10/09/1910 September 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RUSSELL HENDERSON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR PHILLIP CAMBERS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR PAUL WILLIAM WATSON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JOSEPH OLABODE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RICHARD ALAN COMMON

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116242870001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 COMPANY NAME CHANGED SANDCO 1275 LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

28/12/1828 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information