TRUSTEK GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Change of details for Mr Frederick William Pritchard-Smith as a person with significant control on 2025-02-26 |
03/03/253 March 2025 | Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-03 |
03/03/253 March 2025 | Director's details changed for Mr Frederick William Pritchard-Smith on 2025-02-26 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Cessation of Michael James Crawford as a person with significant control on 2024-06-14 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with updates |
02/07/242 July 2024 | Change of details for Mr Frederick William Pritchard-Smith as a person with significant control on 2024-06-14 |
13/06/2413 June 2024 | Termination of appointment of Michael James Crawford as a director on 2024-06-13 |
11/04/2411 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-01 with updates |
19/06/2319 June 2023 | Director's details changed for Mr Frederick William Pritchard-Smith on 2023-06-15 |
15/06/2315 June 2023 | Change of details for Mr Michael James Crawford as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 2023-06-15 |
15/06/2315 June 2023 | Director's details changed for Mr Michael James Crawford on 2023-06-15 |
15/06/2315 June 2023 | Change of details for Mr Frederick William Pritchard-Smith as a person with significant control on 2023-06-15 |
18/04/2318 April 2023 | Sub-division of shares on 2023-03-17 |
05/04/235 April 2023 | Change of details for Mr Michael James Crawford as a person with significant control on 2023-03-17 |
05/04/235 April 2023 | Cessation of Guy Adderley as a person with significant control on 2022-10-25 |
05/04/235 April 2023 | Change of details for Mr Michael James Crawford as a person with significant control on 2022-10-25 |
05/01/235 January 2023 | Micro company accounts made up to 2022-07-31 |
25/10/2225 October 2022 | Termination of appointment of Guy Adderley as a director on 2022-10-04 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Accounts for a dormant company made up to 2021-07-31 |
14/12/2114 December 2021 | Statement of capital following an allotment of shares on 2021-08-24 |
14/12/2114 December 2021 | Change of details for Mr Michael James Crawford as a person with significant control on 2021-08-24 |
14/12/2114 December 2021 | Notification of Frederick Pritchard-Smith as a person with significant control on 2021-08-24 |
14/12/2114 December 2021 | Notification of Guy Adderley as a person with significant control on 2021-08-24 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Registered office address changed from Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ United Kingdom to Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2021-07-20 |
02/07/202 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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