TRUSTED PRIME BUILDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCertificate of change of name

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from 58 New Bedford Road Bedfordshire Luton LU1 1SH United Kingdom to 38 Belgrave Road London E17 8QE on 2024-08-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/12/2212 December 2022 Termination of appointment of Raimundas Liubsys as a director on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mr Vasile Caloianu as a director on 2022-12-08

View Document

12/12/2212 December 2022 Cessation of Raimundas Liubsys as a person with significant control on 2022-12-08

View Document

12/12/2212 December 2022 Notification of Vasile Caloianu as a person with significant control on 2022-12-08

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

29/02/2029 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED TILESUPPLIERS LTD CERTIFICATE ISSUED ON 13/09/18

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMUNDAS LIUBSYS / 02/07/2018

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information