Advanced company searchLink opens in new window

ENTRUST GLOBAL LTD.

Company number 03535219

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)
18 Jun 2019 AA Full accounts made up to 31 March 2019
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
17 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with updates
02 Apr 2019 PSC01 Notification of Dale Carman as a person with significant control on 8 February 2019
02 Apr 2019 PSC03 Notification of Permal Group Holdings Ltd. as a person with significant control on 29 November 2018
02 Apr 2019 PSC07 Cessation of Lm Cayco Ltd as a person with significant control on 29 November 2018
02 Apr 2019 PSC07 Cessation of Michael John Mcdonough as a person with significant control on 8 February 2019
02 Apr 2019 PSC07 Cessation of Omar Kodmani as a person with significant control on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of Omar Kodmani as a director on 29 March 2019
14 Feb 2019 AP03 Appointment of Mrs Monica Dawes as a secretary on 8 February 2019
14 Feb 2019 AP01 Appointment of Mr Dale Carman as a director on 8 February 2019
14 Feb 2019 TM01 Termination of appointment of Michael John Mcdonough as a director on 8 February 2019
14 Feb 2019 TM02 Termination of appointment of Michael Mcdonough as a secretary on 8 February 2019
06 Dec 2018 AA Full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
12 Mar 2018 MR04 Satisfaction of charge 3 in full
18 Jul 2017 AA Full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
05 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
29 Apr 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 7,606,652
  • USD 25,038,276
22 Apr 2016 SH20 Statement by Directors
22 Apr 2016 SH19 Statement of capital on 22 April 2016
  • GBP 7,606,652
22 Apr 2016 CAP-SS Solvency Statement dated 21/04/16