Advanced company searchLink opens in new window

TRUSTED SOURCES UK LIMITED

Company number 05761153

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)
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 299,217
29 Jul 2015 SH10 Particulars of variation of rights attached to shares
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 299,217
17 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 14/05/2015
15 Jul 2015 SH08 Change of share class name or designation
08 Jul 2015 SH10 Particulars of variation of rights attached to shares
08 Jul 2015 SH08 Change of share class name or designation
09 Jun 2015 MA Memorandum and Articles of Association
24 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 188,264
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 188,264
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 156,500
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 MEM/ARTS Memorandum and Articles of Association
10 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Christopher Richard Granville on 15 September 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AD02 Register inspection address has been changed from 48 Charlotte Street London W1T 2NS United Kingdom
01 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
14 Mar 2011 AP03 Appointment of Mr Christopher Moody as a secretary
14 Mar 2011 TM02 Termination of appointment of Nicholas Mather as a secretary
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2010 AA Total exemption small company accounts made up to 31 December 2009