TRUSTED PARTNERS CONSULTING LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/10/2116 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 6 GRACE CLOSE PAVILION WAY EDGWARE HA8 9YY ENGLAND

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IBIYEMI OSIBOWALE OSINAIKE / 13/01/2020

View Document

06/09/196 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

05/08/185 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

24/12/1724 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM SUITE 64 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IBIYEMI OSIBOWALE OSINAIKE / 17/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 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