TRUSTBOX LTD

Company Documents

DateDescription
27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of affairs

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Registered office address changed from Unit 1 Millbank House Bollin Walk Wilmslow SK9 1BJ England to 683-693Wilmslow Road Didsbury Manchester M20 6RE on 2025-03-27

View Document

12/03/2512 March 2025 Micro company accounts made up to 2022-05-31

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-05-31

View Document

12/03/2512 March 2025 Micro company accounts made up to 2023-05-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Confirmation statement made on 2023-06-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Termination of appointment of Paul Sweeney as a director on 2022-12-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/08/2011 August 2020 CESSATION OF THOMAS PATRICK HARRISON AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID MATTISON

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED YOUR LAWCARD LTD CERTIFICATE ISSUED ON 23/09/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 01/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR DOMINIC HADFIELD

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR SIMON DAVID MATTISON

View Document

30/07/1830 July 2018 22/11/17 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1722 November 2017 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