Advanced company searchLink opens in new window

ENTRUST GLOBAL LTD.

Company number 03535219

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)
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Thomas Michael Delitto on 2 October 2009
23 Apr 2010 CH01 Director's details changed for Edmond De La Haye Jousselin on 2 October 2009
23 Apr 2010 CH01 Director's details changed for Omar Kodmani on 2 October 2009
23 Apr 2010 CH01 Director's details changed for Francois Paul Georges Becquaert on 2 October 2009
23 Apr 2010 AD01 Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 23 April 2010
28 May 2009 AA Full accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 26/03/09; full list of members
17 Apr 2009 287 Registered office changed on 17/04/2009 from 12 st. James's square london SW1Y 4LB united kingdom
04 Aug 2008 AA Full accounts made up to 31 March 2008
12 Jun 2008 288a Secretary appointed mr michael mcdonough
12 Jun 2008 288b Appointment terminated secretary david fielden
21 Apr 2008 363a Return made up to 26/03/08; full list of members
21 Apr 2008 287 Registered office changed on 21/04/2008 from 12 st. James's square london SW1Y 4LB united kingdom
10 Mar 2008 287 Registered office changed on 10/03/2008 from 5TH floor economist tower 25 st jamess street london SW1A 1HA
18 Jul 2007 AA Full accounts made up to 31 March 2007
14 Jun 2007 395 Particulars of mortgage/charge
25 Apr 2007 363a Return made up to 26/03/07; full list of members
16 Aug 2006 395 Particulars of mortgage/charge
11 Jul 2006 AA Full accounts made up to 31 March 2006
31 May 2006 288a New director appointed
31 May 2006 288b Director resigned
31 May 2006 288b Director resigned