TRUSTONTAP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

14/02/2214 February 2022 Appointment of Katherine Woodrow as a director on 2022-02-14

View Document

08/02/228 February 2022 Termination of appointment of Nicholas Rory Alexander Grant as a director on 2022-02-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / WILLIAM ANDREW CALVELEY COTTON / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW CALVELEY COTTON / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW CALVELEY COTTON / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW CALVELEY COTTON / 06/03/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JUSTIN PETER GILCHRIST STEPHENSON

View Document

15/01/2015 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 15405

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 15105

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1910 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 13305

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF NICHOLAS RORY ALEXANDER GRANT AS A PSC

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RORY ALEXANDER GRANT / 17/10/2017

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR RICHARD SAUNDERS VAN DER KNAAP

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/07/177 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 11999

View Document

28/04/1728 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 11364

View Document

21/04/1721 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 11091

View Document

04/04/174 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 10728

View Document

08/03/178 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS ANTONIA JANE COTTON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

10/11/1510 November 2015 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