TRUSTED TECHNOLOGY PARTNERSHIP GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Edward James Bramall on 2025-02-10

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

15/11/2315 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Director's details changed for Mrs Pauline Anne Gray on 2023-07-18

View Document

20/07/2320 July 2023 Change of details for Trusted Technology Partnership (Holdings) Ltd as a person with significant control on 2023-03-06

View Document

19/07/2319 July 2023 Director's details changed for Mr Edward James Bramall on 2023-07-18

View Document

19/07/2319 July 2023 Change of details for Trusted Technology Partnership (Holdings) Ltd as a person with significant control on 2023-07-18

View Document

19/07/2319 July 2023 Director's details changed for Mr Richard Hiett on 2023-07-18

View Document

19/07/2319 July 2023 Director's details changed for Mr Jonathan Gerald Cook on 2023-07-18

View Document

19/07/2319 July 2023 Registered office address changed from Unit 10 Millstream Trading Estate Christchurch Road Ringwood BH24 3SB to Unit G1-G2 Platinum Jubilee Business Park Hopclover Way Ringwood Hampshire BH24 3FW on 2023-07-19

View Document

12/05/2312 May 2023 Change of details for Healthcare Computing Group (Holdings) Limited as a person with significant control on 2023-02-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Cessation of Hcl Solutions (Holdings) Ltd as a person with significant control on 2023-02-21

View Document

03/03/233 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Notification of Healthcare Computing Group (Holdings) Limited as a person with significant control on 2023-02-21

View Document

02/03/232 March 2023 Termination of appointment of Mathew Cunliffe Trudgill as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mrs Pauline Anne Gray as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Richard Hiett as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Jonathan Gerald Cook as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Edward James Bramall as a director on 2023-02-23

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Notification of Hcl Solutions (Holdings) Ltd as a person with significant control on 2023-02-21

View Document

02/03/232 March 2023 Cessation of Gemma Payne as a person with significant control on 2023-02-21

View Document

02/03/232 March 2023 Cessation of Neil Simon Payne as a person with significant control on 2023-02-21

View Document

02/03/232 March 2023 Cessation of Mathew Cunliffe Trudgill as a person with significant control on 2023-02-21

View Document

02/03/232 March 2023 Termination of appointment of Neil Simon Payne as a director on 2023-02-23

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Change of details for Mr Matthew Cunliffe Trudgill as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Matthew Cunliffe Trudgill on 2022-12-13

View Document

24/11/2224 November 2022 Notification of Gemma Payne as a person with significant control on 2016-04-06

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

24/11/2224 November 2022 Change of details for Mr Neil Simon Payne as a person with significant control on 2016-04-06

View Document

24/11/2224 November 2022 Change of details for Mr Matthew Cunliffe Trudgill as a person with significant control on 2016-04-06

View Document

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

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CUNNLIFFE TRUDGILL / 13/12/2016

View Document

16/05/1616 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CUNNLIFFE TRUDGILL / 23/10/2015

View Document

09/12/159 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON PAYNE / 11/09/2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MATTHEW CUNNLIFFE TRUDGILL

View Document

24/11/1524 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 55

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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