ITRUST ASSURANCE LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Termination of appointment of Enverden Ltd as a director on 2023-05-12

View Document

17/07/2317 July 2023 Notification of Nicholas Stuart Inge as a person with significant control on 2023-05-12

View Document

17/07/2317 July 2023 Cessation of Enverden Ltd as a person with significant control on 2023-05-12

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

29/11/2229 November 2022 Appointment of Enverden Ltd as a director on 2022-11-29

View Document

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

View Document

29/11/2229 November 2022 Cessation of Nicholas Stuart Inge as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Enverden Ltd as a person with significant control on 2022-11-29

View Document

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

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Certificate of change of name

View Document

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

View Document

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

View Accounts

01/09/201 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 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