Advanced company searchLink opens in new window

TRUSTY CENTRAL LIMITED

Company number 08401868

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)
28 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
21 Feb 2021 AA Micro company accounts made up to 28 February 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
17 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 17 Woodchester Park Knotty Green Beaconsfield HP9 2TU on 18 September 2018
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
12 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
27 Jan 2015 AA Micro company accounts made up to 28 February 2014
04 Sep 2014 AD01 Registered office address changed from Frayling Business Park Davenport Street Burslem Stoke on Trent ST6 4LN to 71-75 Shelton Street London WC2H 9JQ on 4 September 2014
06 Aug 2014 TM01 Termination of appointment of Michael Frayling as a director on 6 August 2014
06 Aug 2014 TM02 Termination of appointment of Michael Frayling as a secretary on 6 August 2014
06 Aug 2014 AP03 Appointment of Mr Christopher Teepe Collins as a secretary on 6 August 2014