- Company Overview for TRUSTED SOURCES UK LIMITED (05761153)
- Filing history for TRUSTED SOURCES UK LIMITED (05761153)
- People for TRUSTED SOURCES UK LIMITED (05761153)
- Charges for TRUSTED SOURCES UK LIMITED (05761153)
- More for TRUSTED SOURCES UK LIMITED (05761153)
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
|
|
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
|
|
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |