TRUSTED INTERACTIONS GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from 34-35 Berwick Street 34-35 Berwick Street (202) London W1F 8RP England to 34-35 Berwick Street (202) London W1F 8RP on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistered office address changed from The Dovecote Crewe Hall Farm Buildings Old Park Road Crewe Cheshire CW1 5UE England to 34-35 Berwick Street 34-35 Berwick Street (202) London W1F 8RP on 2025-07-10

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Termination of appointment of Timothy Richard Morris as a director on 2023-09-20

View Document

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

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Change of details for Mr Frederick James Bellhouse as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Frederick James Bellhouse on 2022-01-11

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

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

View Accounts

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090414450002

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090414450001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEPHEN ASHFORD / 05/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 5 HERALD DRIVE CREWE CW1 6EA ENGLAND

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM CENTURION HOUSE CENTRAL WAY WALWORTH BUSINESS PARK ANDOVER SP10 5AN ENGLAND

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR TIMOTHY RICHARD MORRIS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM EAGLE HOUSE JOULE ROAD ANDOVER SP10 3UX ENGLAND

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEPHEN ASHFORD / 01/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JAMES BELLHOUSE / 01/12/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR DUNCAN LEGGAT

View Document

18/12/1718 December 2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090414450001

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM F3 KINGSWAY BUSINESS PARK OLDFIELD ROAD LONDON TW12 2HD

View Document

26/10/1626 October 2016 10/08/16 STATEMENT OF CAPITAL GBP 819.198

View Document

16/09/1616 September 2016 ADOPT ARTICLES 10/08/2016

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 COMPANY NAME CHANGED MESSAGEBASE LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

03/11/153 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 691.945

View Document

03/11/153 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ADOPT ARTICLES 29/04/2015

View Document

19/05/1519 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 533.068

View Document

15/05/1515 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 490

View Document

27/04/1527 April 2015 SIX ORD SHARES OF 31 CONS INTO 1 ORDINARY SHARE OF£6000 AND THEN SUB DIVIDED INTO 6OOO C SHARES OF 0.001 EACH 17/04/2015

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 122 VICTORIA ROAD LONDON NW6 6QB UNITED KINGDOM

View Document

15/05/1415 May 2014 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