TRUSTEDOCTOR LTD

Company Documents

DateDescription
27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Return of final meeting in a members' voluntary winding up

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Registered office address changed from City Launch Lab 4th Floor, Franklin Building 124 Goswell Road London Greater London EC1V 7DP United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Declaration of solvency

View Document

01/08/241 August 2024 Statement of capital on 2024-08-01

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Termination of appointment of Grzegorz Krzysztof Jarzabek as a director on 2024-02-09

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

04/08/204 August 2020 18/06/20 STATEMENT OF CAPITAL GBP 228.679

View Document

04/08/204 August 2020 18/06/20 STATEMENT OF CAPITAL GBP 231.186

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MS ANNALISA MARY JENKINS

View Document

16/10/1916 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMES WILLIAM MORGAN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED DARREN ROWE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 15/03/19 STATEMENT OF CAPITAL GBP 219.552

View Document

04/06/194 June 2019 ADOPT ARTICLES 15/03/2019

View Document

14/05/1914 May 2019 15/03/19 STATEMENT OF CAPITAL GBP 215.425

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ KRZYSZTOF JARZABEK / 17/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM CITY, UNIVERSITY OF LONDON 4TH FLOOR, FRANKLIN BUILDING GOSWELL ROAD LONDON GREATER LONDON EC1V 7DP UNITED KINGDOM

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 27 COMMERELL STREET LONDON SE10 0EA ENGLAND

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/12/176 December 2017 17/10/17 STATEMENT OF CAPITAL GBP 183.827

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 162.379

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRZEGORZ JARZABEK

View Document

24/07/1724 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 159.315

View Document

24/07/1724 July 2017 24/04/17 STATEMENT OF CAPITAL GBP 156.251

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 02/02/17 STATEMENT OF CAPITAL GBP 153.187

View Document

09/03/179 March 2017 DIRECTOR APPOINTED LUKASZ RZECZKOWSKI

View Document

09/03/179 March 2017 DIRECTOR APPOINTED IVAN ZHIVAGO

View Document

09/03/179 March 2017 DIRECTOR APPOINTED PHILIPPE SCHUCHT

View Document

07/03/177 March 2017 ADOPT ARTICLES 02/02/2017

View Document

25/11/1625 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 147.059

View Document

22/11/1622 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1613 October 2016 ADOPT ARTICLES 27/09/2016

View Document

09/10/169 October 2016 SUB-DIVISION 16/09/16

View Document

30/09/1630 September 2016 SUBDIVIDED SHARES 16/09/2016

View Document

13/06/1613 June 2016 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