Advanced company searchLink opens in new window

TRUSTONIC LIMITED

Company number 07890730

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 Jun 2019 AD01 Registered office address changed from , 10 Station Road, Cambridge, Cambridgeshire, CB1 2JD to 20 Station Road Cambridge CB1 2JD on 27 June 2019
02 Apr 2019 AP01 Appointment of Fabrice Bourdeix as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Martin Mccourt as a director on 1 April 2019
02 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
21 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
24 Jan 2018 AD01 Registered office address changed from , 20 Station Road, Cambridge, Cambridgeshire, CB1 2JD to 20 Station Road Cambridge CB1 2JD on 24 January 2018
19 Dec 2017 CS01 19/12/17 Statement of Capital gbp 55708.58
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 05/02/2020.
18 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • EUR 34,708.58
  • USD 20,999.00
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2020.
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1.00
  • USD 20,999.00
  • EUR 30,085.42
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2020.
03 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 05/02/2020.
12 Dec 2016 AP01 Appointment of Mr Adam Neil Christian Bastin as a director on 5 December 2016
11 Dec 2016 TM01 Termination of appointment of Thomas Paul Lantzsch as a director on 5 December 2016
12 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
24 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • EUR 28,162.340000
  • USD 20,999.00
  • GBP 1.000000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2020.
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ Capitaisation 31/03/2016
28 Apr 2016 AP01 Appointment of Mr Thomas Paul Lantzsch as a director on 31 March 2016
25 Apr 2016 TM01 Termination of appointment of Ian Ashley Drew as a director on 31 March 2016
21 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • EUR 20,000
  • GBP 100
  • USD 20,999
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2020.
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jul 2015 TM01 Termination of appointment of Klaus Vedder as a director on 25 June 2015
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association