- Company Overview for TRUSTCOM LTD (SC519314)
- Filing history for TRUSTCOM LTD (SC519314)
- People for TRUSTCOM LTD (SC519314)
- Insolvency for TRUSTCOM LTD (SC519314)
- More for TRUSTCOM LTD (SC519314)
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) |
---|---|---|---|
20 Dec 2022 | WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
16 Dec 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5th Floor, 130 st Vincent Street Glasgow G2 4JR on 16 December 2022 | |
14 Dec 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
05 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Dec 2021 | PSC05 | Change of details for Sia Bsd Service as a person with significant control on 14 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
24 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Jul 2020 | PSC02 | Notification of Akrotex Inter (Pty) Ltd as a person with significant control on 10 March 2017 | |
25 Mar 2020 | PSC05 | Change of details for Sia Bsd Service as a person with significant control on 25 March 2020 | |
20 Mar 2020 | PSC05 | Change of details for Sia Bsd Service as a person with significant control on 20 March 2020 | |
09 Dec 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2018 | |
15 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
08 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to 272 Bath Street Glasgow G2 4JR on 7 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
29 Oct 2018 | PSC02 | Notification of Sia Bsd Service as a person with significant control on 20 June 2018 | |
29 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
07 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |