Advanced company searchLink opens in new window

TRUSTID LIMITED

Company number 05953015

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)
27 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 October 2022
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 710.985
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 27/02/2024.
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 AD01 Registered office address changed from 9 Greyfriars Road Reading RG1 1NU England to The Blade Abbey Street Reading RG1 3BA on 22 August 2022
19 Jan 2022 AP01 Appointment of Matthew Whitla Green-Armytage as a director on 6 January 2022
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 9 Greyfriars Road Reading RG1 1NU on 25 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 632.604
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 625.908
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 TM01 Termination of appointment of Tom Beese as a director on 30 June 2018
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2017 MA Memorandum and Articles of Association