TRUSTED CONNECTIVITY ALLIANCE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr. Thomas Froschmeier as a director on 2025-07-01

View Document

18/07/2518 July 2025 NewAppointment of Mr. Jérôme François Dumoulin as a director on 2025-06-17

View Document

16/07/2516 July 2025 NewTermination of appointment of Benoit Collier as a director on 2025-06-17

View Document

16/07/2516 July 2025 NewTermination of appointment of Claus Dietze as a director on 2025-07-01

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27

View Document

22/09/2422 September 2024 Appointment of Mr. Guido Abate as a director on 2024-09-02

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Jean Philippe Betoin as a director on 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Appointment of Michael Strock as a secretary on 2021-08-10

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEFFEN FRENCK

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED CLAUS DIETZE

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRUNO LETELLIER

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR PHILIPPE MASSON

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR HERVE PIERRE

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED REMY CRICCO

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LEFEBVRE

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR YVES PORTALIER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALENCAR NUNES-DA-SILVA-JUNIOR

View Document

08/05/178 May 2017 DIRECTOR APPOINTED BERTRAND OLIVIER ANDRE MOUSSEL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED BRUNO LETELLIER

View Document

15/08/1615 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 25/05/16 NO MEMBER LIST

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEYER

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR STEFFEN MICHAEL FRENCK

View Document

16/07/1516 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 25/05/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY HERVE PIERRE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED HERVE PIERRE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIC VASNIER

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 25/05/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040021220001

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED ALENCAR NUNES-DA-SILVA-JUNIOR

View Document

17/06/1317 June 2013 25/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR CEDRIC COLLOMB

View Document

07/05/137 May 2013 DIRECTOR APPOINTED YVES PORTALIER

View Document

07/05/137 May 2013 DIRECTOR APPOINTED CHRISTIAN JEAN LUC LEFEBVRE

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL NALDRETT

View Document

27/06/1227 June 2012 25/05/12 NO MEMBER LIST

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 25/05/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ARNAUD DE LA CHAPELLE

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED CEDRIC COLLOMB

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER SERODON

View Document

13/07/1013 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED PAUL FRANCIS NALDRETT

View Document

08/06/108 June 2010 25/05/10 NO MEMBER LIST

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEL CANITROT

View Document

03/02/103 February 2010 DIRECTOR APPOINTED FREDERIC VASNIER

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE TISSEUIL

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED DIDIER SERODON

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY JEAN-CLAUDE PERRIN

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MICHAEL MEYER

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER RICHTER

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JEAN-CLAUDE ROBERT ANDRE PERRIN

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIER LEROUX

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ARNAUD DE LA CHAPELLE

View Document

06/10/086 October 2008 ADOPT ARTICLES 05/09/2008

View Document

06/10/086 October 2008 ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 DIRECTOR APPOINTED OLIVIER LEROUX

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAIN JARRE

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 25/05/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 25/05/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 25/05/03

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 25/05/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 ANNUAL RETURN MADE UP TO 25/05/01

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

21/12/0021 December 2000 ALTER ARTICLES 28/06/00

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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