Advanced company searchLink opens in new window

TRUSTMARQUE SOLUTIONS LIMITED

Company number 02183240

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)
24 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Nov 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 PSC05 Change of details for Project Oak Bidco Limited as a person with significant control on 30 May 2023
11 Jul 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 11 July 2023
31 May 2023 AD01 Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 31 May 2023
30 May 2023 AD01 Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 65 Great Portland Street London W1W 7LT on 30 May 2023
30 May 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023
21 Mar 2023 TM01 Termination of appointment of Vishu Passi as a director on 14 March 2023
21 Mar 2023 AP01 Appointment of Mr Simon Paul Williams as a director on 13 March 2023
07 Jan 2023 AA Full accounts made up to 31 December 2021
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
02 Jun 2022 MR01 Registration of charge 021832400013, created on 1 June 2022
07 Apr 2022 PSC02 Notification of Project Oak Bidco Limited as a person with significant control on 31 March 2022
07 Apr 2022 PSC07 Cessation of Capita Holdings Limited as a person with significant control on 31 March 2022
07 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2022 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 85 Great Portland Street London W1W 7LT on 5 April 2022
04 Apr 2022 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Scott Michael Frewing as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Vishu Passi as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Mr Ben Richardson as a director on 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Sep 2021 SH19 Statement of capital on 30 September 2021
  • GBP 1
20 Sep 2021 SH20 Statement by Directors