- Company Overview for TRUSTMARQUE SOLUTIONS LIMITED (02183240)
- Filing history for TRUSTMARQUE SOLUTIONS LIMITED (02183240)
- People for TRUSTMARQUE SOLUTIONS LIMITED (02183240)
- Charges for TRUSTMARQUE SOLUTIONS LIMITED (02183240)
- More for TRUSTMARQUE SOLUTIONS LIMITED (02183240)
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
|
|
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
|
|
20 Sep 2021 | SH20 | Statement by Directors |