Advanced company searchLink opens in new window

TRUSTED TECHNOLOGY LIMITED

Company number 08786316

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
07 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
22 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
16 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
06 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
31 Mar 2021 MR01 Registration of charge 087863160001, created on 26 March 2021
14 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
22 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
02 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
06 Nov 2017 AP01 Appointment of Mr Andrew Craig Bell as a director on 6 November 2017
05 Jul 2017 AD01 Registered office address changed from Unit 4 Botany Commercial Centre Botany Avenue Mansfield Nottinghamshire NG18 5NF to The Old Sub Station Queens Drive Nottingham NG2 1AP on 5 July 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Lindsey Diane Stevenson on 1 December 2014
02 Jan 2014 AD01 Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN United Kingdom on 2 January 2014