ITRUST ASSURANCE LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
24/07/2324 July 2023 | Application to strike the company off the register |
21/07/2321 July 2023 | Termination of appointment of Enverden Ltd as a director on 2023-05-12 |
17/07/2317 July 2023 | Notification of Nicholas Stuart Inge as a person with significant control on 2023-05-12 |
17/07/2317 July 2023 | Cessation of Enverden Ltd as a person with significant control on 2023-05-12 |
17/07/2317 July 2023 | Micro company accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Registered office address changed from 10 Beaufort Court Admirals Way London E14 9XL England to 2 Conqueror Court Sittingbourne Kent ME10 5BH on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
01/02/231 February 2023 | Registered office address changed from 10 10 Beaufort Court Admirals Way London E14 9XL England to 10 Beaufort Court Admirals Way London E14 9XL on 2023-02-01 |
29/11/2229 November 2022 | Appointment of Enverden Ltd as a director on 2022-11-29 |
29/11/2229 November 2022 | Registered office address changed from The Nucleus C/O Sally Brady Ltd the Nucleus & Innovation Centre, Brunel Way Dartford Kent DA1 5GA England to 10 10 Beaufort Court Admirals Way London E14 9XL on 2022-11-29 |
29/11/2229 November 2022 | Cessation of Nicholas Stuart Inge as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Notification of Enverden Ltd as a person with significant control on 2022-11-29 |
17/10/2217 October 2022 | Registered office address changed from The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH England to The Nucleus C/O Sally Brady Ltd the Nucleus & Innovation Centre, Brunel Way Dartford Kent DA1 5GA on 2022-10-17 |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/12/2121 December 2021 | Certificate of change of name |
22/10/2122 October 2021 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to The Cottage Castlefield Road Reigate RH2 0SH on 2021-10-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/09/201 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
02/10/192 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/09/1930 September 2019 | PREVSHO FROM 31/08/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
06/09/186 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1731 August 2017 | 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