(CERTNM) Company name changed troustan holdings LIMITEDcertificate issued on 18/09/23
filed on: 18th, September 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 9th November 2019
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 13th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mcfaddens Llp City Tower- Level 4 40 Basinghall Street London EC2V 5DE to C/O Mcfaddens Llp City Tower, Level 5 40 Basinghall Street London EC2V 5DE on Wednesday 13th July 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mcfaddens Llp City Tower, Level 5 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Mcfaddens Llp City Tower, Level 5 40 Basinghall Street London EC2V 5DE on Wednesday 13th July 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Thursday 18th July 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 3rd July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed controlguard software holdings LIMITEDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 12th October 2011
filed on: 12th, October 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd July 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd July 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 1st January 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On Tuesday 2nd February 2010 - new secretary appointed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd February 2010.
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 1st, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eaglegold LIMITEDcertificate issued on 01/02/10
filed on: 1st, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 22nd January 2010
change of name
|
|
(AD01) Change of registered office on Monday 25th January 2010 from 20 Station Road Radyr Cardiff CF15 8AA
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
(288b) On Monday 13th July 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2009
| incorporation
|
Free Download
(14 pages)
|