TRUSTPILOT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

16/09/2416 September 2024 Registration of charge 085956230006, created on 2024-09-10

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/06/2413 June 2024 Appointment of Mrs Anne Margaret Mcsherry as a secretary on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Carolyn Hay as a secretary on 2024-06-13

View Document

06/06/246 June 2024 Termination of appointment of Peter Holten Mühlmann as a director on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Mr Adrian Peter Blair as a director on 2024-06-05

View Document

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

View Accounts

01/11/231 November 2023 Registration of charge 085956230005, created on 2023-10-30

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085956230002

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED KASPER ASBORN HEINE

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085956230001

View Document

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF PSC STATEMENT ON 29/08/2017

View Document

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY ULRIK HJORTH

View Document

12/10/1512 October 2015 SECRETARY APPOINTED MR KASPER ASBORN HEINE

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ULRIK HJORTH / 28/05/2015

View Document

16/07/1516 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLTEN MÜHLMANN / 18/08/2014

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 16 HIGH HOLBORN LONDON WC1V 6BX

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 SECRETARY APPOINTED ULRIK HJORTH

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDERS JOERGENSEN

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM

View Document

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 SAIL ADDRESS CREATED

View Document

03/07/133 July 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

03/07/133 July 2013 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