- Company Overview for TRUSTCSR LTD. (08363110)
- Filing history for TRUSTCSR LTD. (08363110)
- People for TRUSTCSR LTD. (08363110)
- More for TRUSTCSR LTD. (08363110)
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 |