TRUESTONE DEVELOPMENTS LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Cessation of Benjamin Charles Eustace as a person with significant control on 2020-11-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2020-07-05 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2020-11-01 with updates

View Document

10/05/2210 May 2022 Termination of appointment of Benjamin Charles Eustace as a director on 2020-11-01

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAM EUSTACE

View Document

05/07/195 July 2019 COMPANY NAME CHANGED KINGSMAN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 05/07/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 CESSATION OF SAM EUSTACE AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN EUSTACE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR BENJAMIN CHARLES EUSTACE

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAM EUSTACE / 01/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL EUSTACE / 07/02/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EUSTACE / 01/01/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR SAM EUSTACE / 01/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL EUSTACE / 01/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EUSTACE / 01/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1711 January 2017 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