TRUSTLAYER LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewNotification of a person with significant control statement

View Document

17/07/2517 July 2025 NewAppointment of Mr Andrew Graham Skirton as a director on 2025-07-16

View Document

10/07/2510 July 2025 NewRegistered office address changed from The Granary 2 Manor Court Herriard Basingstoke Hampshire RG25 2PH England to Belvedere House, Office 4.2 Basing View Basingstoke RG21 4HG on 2025-07-10

View Document

11/06/2511 June 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

27/05/2527 May 2025 Notification of Twc Capital Ltd as a person with significant control on 2025-05-09

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Cessation of Twc Capital Ltd as a person with significant control on 2025-05-20

View Document

27/05/2527 May 2025 Cessation of Grahame John Desmond Smee as a person with significant control on 2025-05-20

View Document

27/05/2527 May 2025 Notification of Grahame John Desmond Smee as a person with significant control on 2025-05-09

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

20/05/2520 May 2025 Sub-division of shares on 2025-05-07

View Document

15/05/2515 May 2025 Cessation of Anthony James Connell as a person with significant control on 2025-05-07

View Document

15/05/2515 May 2025 Termination of appointment of Anthony James Connell as a director on 2025-05-07

View Document

15/05/2515 May 2025 Appointment of Mr Timothy Wayne Cagle as a director on 2025-05-07

View Document

15/05/2515 May 2025 Termination of appointment of Nabeela Malik as a director on 2025-05-07

View Document

15/05/2515 May 2025 Cessation of Nabeela Malik as a person with significant control on 2025-05-07

View Document

15/05/2515 May 2025 Appointment of Mr Edward Macnair as a director on 2025-05-07

View Document

07/04/257 April 2025 Appointment of Mr Grahame John Desmond Smee as a director on 2025-04-07

View Document

02/04/252 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Notification of Nabeela Malik as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Granary 2 Manor Court Herriard Basingstoke Hampshire RG25 2PH on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Anthony James Connell as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Anthony James Connell as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Nabeela Malik as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Tim Howard as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Tim Howard as a director on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2025-01-09

View Document

12/11/2412 November 2024 Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE on 2024-11-12

View Document

21/10/2421 October 2024 Change of details for Mr Tim Howard as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Tim Howard on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Registered office address changed from The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE England to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Tim Howard as a director on 2023-02-14

View Document

14/02/2314 February 2023 Notification of Tim Howard as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Julia Mackay as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Julia Mackay as a director on 2023-02-14

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O LAS PARTNERSHIP THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MRS JULIA MACKAY

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

18/06/1418 June 2014 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