Advanced company searchLink opens in new window

ONETRUST TECHNOLOGY LIMITED

Company number 04156317

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)
26 Feb 2018 PSC01 Notification of John Marshall as a person with significant control on 12 September 2016
26 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 26 February 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 AP01 Appointment of Mr Ian Michael Evans as a director on 5 June 2017
20 Jun 2017 TM01 Termination of appointment of Gilbert Hill as a director on 28 April 2017
13 Jun 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Jan 2017 CERTNM Company name changed governor technology LIMITED\certificate issued on 12/01/17
12 Jan 2017 CONNOT Change of name notice
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Nov 2016 CH04 Secretary's details changed for 2020 Secretarial Limited on 31 October 2016
15 Nov 2016 AD01 Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016
04 Nov 2016 AP01 Appointment of Mr Kabir Ashif Barday as a director on 12 September 2016
04 Nov 2016 AP01 Appointment of Mr John Marshall as a director on 12 September 2016
03 Nov 2016 AP01 Appointment of Mr Alan Dabbiere as a director on 12 September 2016
02 Nov 2016 TM01 Termination of appointment of John Mannix as a director on 12 September 2016
26 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 103
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 103
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital reduced from £110 divided into 100 a ord shares of £1 each and 100 b ord shares of 10P each 17/02/2015
26 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 110
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013