Advanced company searchLink opens in new window

TRUSTCSR LTD.

Company number 08363110

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)
04 Sep 2024 AP01 Appointment of Christopher Maloof as a director on 3 September 2024
04 Sep 2024 TM01 Termination of appointment of Kelly Schmitt as a director on 3 September 2024
31 Jan 2024 AA Accounts for a small company made up to 31 March 2023
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
22 Jun 2023 AD01 Registered office address changed from 20 Old Bailey 20 Old Bailey London EC4M 7AN England to Withers Llp 20 Old Bailey London EC4M 7AN on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to 20 Old Bailey 20 Old Bailey London EC4M 7AN on 22 June 2023
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
29 Sep 2022 TM01 Termination of appointment of Candice Ying Yau Li as a director on 26 August 2022
28 Jan 2022 AA Accounts for a small company made up to 31 March 2021
21 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
18 Nov 2020 CH01 Director's details changed for Mr. Howard Bryan De Lottinville on 17 November 2020
04 Nov 2020 AP01 Appointment of Ms Candice Ying Yau Li as a director on 4 November 2020
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 Jan 2020 PSC02 Notification of Benevity, Inc. as a person with significant control on 16 February 2018
21 Jan 2020 PSC07 Cessation of The Trust Partnership Ltd as a person with significant control on 16 February 2018
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 AP01 Appointment of Ms Kelly Schmitt as a director on 19 February 2019
31 Jan 2019 TM01 Termination of appointment of James Pettigrew as a director on 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
02 Jan 2019 AA Micro company accounts made up to 31 March 2018
06 Sep 2018 AD01 Registered office address changed from 11 Trull Farm Buildings Trull Tetbury GL8 8SQ England to Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 6 September 2018
27 Jun 2018 RP04AP01 Second filing for the appointment of James Pettigrew as a director