TRUSTED PRIME BUILDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Certificate of change of name |
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-09-16 with updates |
| 10/01/2510 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
| 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 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
| 09/12/239 December 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 12/12/2212 December 2022 | Termination of appointment of Raimundas Liubsys as a director on 2022-12-08 |
| 12/12/2212 December 2022 | Appointment of Mr Vasile Caloianu as a director on 2022-12-08 |
| 12/12/2212 December 2022 | Cessation of Raimundas Liubsys as a person with significant control on 2022-12-08 |
| 12/12/2212 December 2022 | Notification of Vasile Caloianu as a person with significant control on 2022-12-08 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 29/02/2029 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 13/09/1813 September 2018 | COMPANY NAME CHANGED TILESUPPLIERS LTD CERTIFICATE ISSUED ON 13/09/18 |
| 10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMUNDAS LIUBSYS / 02/07/2018 |
| 02/07/182 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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