TRUSTYMOP LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 7 ANTROBUS ROAD CHISWICK LONDON W4 5HY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

22/09/1522 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GREGORY / 25/01/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARYN MACKEY / 20/01/2012

View Document

19/07/1219 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GREGORY / 04/07/2010

View Document

22/10/1022 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED SHARYN MACKEY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY HAMPTON RITA

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 42 CHETWODE LONDON SW17 7RF

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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