TRUSTE EUROPE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Accounts for a small company made up to 2023-02-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/04/2318 April 2023 Accounts for a small company made up to 2022-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Trustarc Inc on 2023-03-03

View Document

17/03/2317 March 2023 Change of details for Timothy Jude Sullivan as a person with significant control on 2023-03-03

View Document

17/03/2317 March 2023 Director's details changed for Timothy Jude Sullivan on 2023-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0BL on 2022-11-23

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED

View Document

07/02/207 February 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/05/193 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRUSTARC INC / 06/02/2012

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/03/197 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2018

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/03/187 March 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRUE ULTIMATE STANDARDS EVERYWHERE, INC / 08/06/2017

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/02/178 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

28/11/1628 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

08/03/168 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/04/1525 April 2015 SECOND FILING FOR FORM CH04

View Document

31/03/1531 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015

View Document

27/02/1527 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD, LONDON, E1W 1AW

View Document

05/01/155 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, C/O WATERLOW LEGAL & COMPANY SERVICES 6-8 UNDERWOOD STREET, LONDON, N1 7JQ, UNITED KINGDOM

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information