TRUSTOCK LTD

Company Documents

DateDescription
31/08/2531 August 2025 Micro company accounts made up to 2024-11-30

View Document

16/08/2516 August 2025 Termination of appointment of Jojo George Kakkanattu as a secretary on 2025-08-05

View Document

16/08/2516 August 2025 Termination of appointment of Jojo George Kakkanattu as a director on 2025-08-05

View Document

16/08/2516 August 2025 Registered office address changed from Trustock Ltd Millennium City Park Millennium Road Preston Lancashire PR2 5BL to 107 Avenham Lane Preston PR1 3TP on 2025-08-16

View Document

19/05/2519 May 2025 Director's details changed for Mr Jojo George Kakkanattu on 2025-05-17

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Registered office address changed from PO Box 4385 14467871 - Companies House Default Address Cardiff CF14 8LH to Trustock Ltd Millennium City Park Millennium Road Preston Lancashire PR2 5BL on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Ibrahim Badhusha Nannancheri as a person with significant control on 2025-05-02

View Document

09/05/259 May 2025 Director's details changed for Mr Jojo George Kakkanattu on 2025-05-02

View Document

09/05/259 May 2025 Secretary's details changed for Mr Jojo George Kakkanattu on 2025-05-02

View Document

09/05/259 May 2025 Director's details changed for Mr Ibrahim Badhusha Nannancheri on 2025-05-02

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025 Registered office address changed to PO Box 4385, 14467871 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-06

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

13/01/2513 January 2025 Appointment of Mr Jojo George Kakkanattu as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Jojo George Kakkanattu as a secretary on 2025-01-13

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

24/06/2424 June 2024 Termination of appointment of Ibrahim Badhusha Nannancheri as a director on 2024-06-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Appointment of Mr Ibrahim Badhusha Nannancheri as a director on 2024-06-24

View Document

24/06/2424 June 2024 Cessation of Ibrahim Badhusha Nannancheri as a person with significant control on 2024-06-01

View Document

24/06/2424 June 2024 Notification of Ibrahim Badhusha Nannancheri as a person with significant control on 2024-06-24

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

12/02/2412 February 2024 Registered office address changed from 277a Lancaster Road North Preston PR1 2SQ England to 8 Poulton Street Ashton-on-Ribble Preston PR2 2SA on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Mr Ibrahim Badhusha Nannancheri as a director on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Abdutty Nannancheri as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Cessation of Darshita Umesh Nagrecha as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Darshita Umesh Nagrecha as a director on 2024-02-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Cessation of Salman Faris Mohammed as a person with significant control on 2023-01-01

View Document

06/11/236 November 2023 Termination of appointment of Salman Faris Mohammed as a director on 2023-11-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Termination of appointment of Mohamed Shabeeb Nallattu Thodika as a secretary on 2023-01-01

View Document

06/11/236 November 2023 Cessation of Mohamed Shabeeb Nallattu Thodika as a person with significant control on 2023-01-01

View Document

06/11/236 November 2023 Termination of appointment of Mohamed Shabeeb Nallattu Thodika as a director on 2023-11-01

View Document

13/03/2313 March 2023 Change of details for Miss Darshita Umesh Nagrecha as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 277a Lancaster Road North Preston PR1 2SQ on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Mohamed Shabeeb Nallattu Thodika as a person with significant control on 2023-03-13

View Document

07/11/227 November 2022 Incorporation

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