Advanced company searchLink opens in new window

IDENTRUST IDENTITIES LIMITED

Company number 01526540

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
17 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
23 Aug 2019 PSC05 Change of details for Assa Abloy Ab as a person with significant control on 6 April 2016
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
04 Apr 2017 AD01 Registered office address changed from , 288 Bishopsgate 288 Bishopsgate, 3 Floor, London, EC2M 4QP to Dukes Court Duke Street Woking GU21 5BH on 4 April 2017
20 Oct 2016 AP01 Appointment of Mr. Rodney Glass as a director on 10 October 2016
17 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 TM01 Termination of appointment of Anthony Michael Ball as a director on 18 July 2016
23 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
22 Mar 2016 AP01 Appointment of Mr. Anthony Michael Ball as a director on 4 March 2016
04 Mar 2016 TM01 Termination of appointment of Karen Jensen Wendel as a director on 19 February 2016
24 Feb 2016 AP01 Appointment of Laura Crumley as a director on 19 February 2016
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
23 Jul 2015 AP01 Appointment of Karen Jensen Wendel as a director on 5 March 2015
23 Jul 2015 AD01 Registered office address changed from , Assa Abloy Ltd, School Street, Willenhall, West Midlands, WV13 3PW to Dukes Court Duke Street Woking GU21 5BH on 23 July 2015
23 Jul 2015 TM02 Termination of appointment of Graham Penter as a secretary on 5 March 2015