Advanced company searchLink opens in new window

TRUSTID LIMITED

Company number 05953015

Filter by category

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 Oct 2013 AP01 Appointment of Mr John Roden Plimmer as a director
14 Oct 2013 TM01 Termination of appointment of Victor Thomson as a director
08 Oct 2013 AP01 Appointment of Mr Anthony John Machin as a director
08 Oct 2013 TM02 Termination of appointment of Victor Thomson as a secretary
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100
16 Jun 2011 AP01 Appointment of Mr Michael Robert John Southern as a director
13 Jun 2011 AP01 Appointment of Mr Tom Beese as a director
10 Jun 2011 TM01 Termination of appointment of Michael Brooke as a director
10 Jun 2011 TM01 Termination of appointment of Kevin Byrne as a director
03 Jun 2011 AP01 Appointment of Mr Leonard Alan Blackham as a director
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 October 2006
  • GBP 120.000
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 111.568
01 Feb 2011 SH02 Sub-division of shares on 1 March 2010
28 Jan 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Mr Michael John Brooke on 1 October 2010
10 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2011 AD01 Registered office address changed from , Yelverton Hall, Yelverton, Norfolk, NR14 7PD on 7 January 2011