Advanced company searchLink opens in new window

TRUSTED TECHNOLOGY PARTNERSHIP (HOLDINGS) LTD

Company number 14413680

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)
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
15 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
20 Jul 2023 CH01 Director's details changed for Mrs Pauline Anne Gray on 18 July 2023
19 Jul 2023 PSC05 Change of details for Trusted Technology Trustee Limited as a person with significant control on 18 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Richard Hiett on 18 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Jonathan Gerald Cook on 18 July 2023
19 Jul 2023 AD01 Registered office address changed from Unit 10 Millstream Trading Estate Christchurch Road Ringwood BH24 3SB England to Unit G1-G2 Platinum Jubilee Business Park Hopclover Way Ringwood Hampshire BH24 3FW on 19 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Edward James Bramall on 18 July 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 1,100
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 880
06 Mar 2023 CERTNM Company name changed healthcare computing group (holdings) LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 TM01 Termination of appointment of Neil Simon Payne as a director on 23 February 2023
02 Mar 2023 TM01 Termination of appointment of Mathew Cunliffe Trudgill as a director on 23 February 2023
02 Mar 2023 AP01 Appointment of Mr Edward James Bramall as a director on 23 February 2023
02 Mar 2023 PSC07 Cessation of Mathew Cunliffe Trudgill as a person with significant control on 23 February 2023
02 Mar 2023 AP01 Appointment of Mr Jonathan Gerald Cook as a director on 23 February 2023
02 Mar 2023 AP01 Appointment of Mr Richard Hiett as a director on 23 February 2023
02 Mar 2023 AP01 Appointment of Mrs Pauline Anne Gray as a director on 23 February 2023