TRUSTLAYER LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Notification of a person with significant control statement |
17/07/2517 July 2025 New | Appointment of Mr Andrew Graham Skirton as a director on 2025-07-16 |
10/07/2510 July 2025 New | Registered 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 |
11/06/2511 June 2025 | Current accounting period extended from 2025-06-30 to 2025-12-31 |
27/05/2527 May 2025 | Notification of Twc Capital Ltd as a person with significant control on 2025-05-09 |
27/05/2527 May 2025 | Memorandum and Articles of Association |
27/05/2527 May 2025 | Statement of capital following an allotment of shares on 2025-05-22 |
27/05/2527 May 2025 | Resolutions |
27/05/2527 May 2025 | Resolutions |
27/05/2527 May 2025 | Cessation of Twc Capital Ltd as a person with significant control on 2025-05-20 |
27/05/2527 May 2025 | Cessation of Grahame John Desmond Smee as a person with significant control on 2025-05-20 |
27/05/2527 May 2025 | Notification of Grahame John Desmond Smee as a person with significant control on 2025-05-09 |
21/05/2521 May 2025 | Statement of capital following an allotment of shares on 2025-05-09 |
20/05/2520 May 2025 | Sub-division of shares on 2025-05-07 |
15/05/2515 May 2025 | Cessation of Anthony James Connell as a person with significant control on 2025-05-07 |
15/05/2515 May 2025 | Termination of appointment of Anthony James Connell as a director on 2025-05-07 |
15/05/2515 May 2025 | Appointment of Mr Timothy Wayne Cagle as a director on 2025-05-07 |
15/05/2515 May 2025 | Termination of appointment of Nabeela Malik as a director on 2025-05-07 |
15/05/2515 May 2025 | Cessation of Nabeela Malik as a person with significant control on 2025-05-07 |
15/05/2515 May 2025 | Appointment of Mr Edward Macnair as a director on 2025-05-07 |
07/04/257 April 2025 | Appointment of Mr Grahame John Desmond Smee as a director on 2025-04-07 |
02/04/252 April 2025 | Certificate of change of name |
31/03/2531 March 2025 | Notification of Nabeela Malik as a person with significant control on 2025-03-31 |
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 |
31/03/2531 March 2025 | Notification of Anthony James Connell as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Anthony James Connell as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mrs Nabeela Malik as a director on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Tim Howard as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Tim Howard as a director on 2025-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-14 with updates |
17/02/2517 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
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 |
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 |
21/10/2421 October 2024 | Change of details for Mr Tim Howard as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mr Tim Howard on 2024-10-21 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-14 with updates |
15/02/2415 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
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 |
14/02/2314 February 2023 | Appointment of Mr Tim Howard as a director on 2023-02-14 |
14/02/2314 February 2023 | Notification of Tim Howard as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Cessation of Julia Mackay as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Termination of appointment of Julia Mackay as a director on 2023-02-14 |
02/02/232 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
04/02/204 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
13/03/1913 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
08/03/188 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
28/03/1728 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
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 |
22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS |
16/03/1616 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/12/1430 December 2014 | DIRECTOR APPOINTED MRS JULIA MACKAY |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
18/06/1418 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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