TRUSTCSR LTD.

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to 20 Old Bailey 20 Old Bailey London EC4M 7AN on 2023-06-22

View Document

22/06/2322 June 2023 Registered office address changed from 20 Old Bailey 20 Old Bailey London EC4M 7AN England to Withers Llp 20 Old Bailey London EC4M 7AN on 2023-06-22

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/09/2229 September 2022 Termination of appointment of Candice Ying Yau Li as a director on 2022-08-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 DIRECTOR APPOINTED MS KELLY SCHMITT

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 11 TRULL FARM BUILDINGS TRULL TETBURY GL8 8SQ ENGLAND

View Document

27/06/1827 June 2018 SECOND FILING OF AP01 FOR JAMES PETTIGREW

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ROWLAND

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR. JAMES PETTIGREW

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR. HOWARD BRYAN DE LOTTINVILLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1729 November 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

01/02/131 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED TTP CSR LTD CERTIFICATE ISSUED ON 24/01/13

View Document

24/01/1324 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information