Advanced company searchLink opens in new window

TRUSTPAY SECURE UK LIMITED

Company number 08390276

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
02 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
16 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Feb 2021 CH01 Director's details changed for Mr Alexander Macangus on 18 August 2020
05 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
24 May 2019 PSC05 Change of details for Trustpay Global Limited as a person with significant control on 7 May 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Dec 2017 AA Full accounts made up to 31 March 2017
10 Jul 2017 AD01 Registered office address changed from 22 & 24 Frederick Sanger Road Guildford Surrey GU2 7YG to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 10 July 2017
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
29 Jan 2016 TM01 Termination of appointment of William Joseph Lewis as a director on 29 January 2016
12 Dec 2015 AA Full accounts made up to 31 March 2015
19 Oct 2015 CH01 Director's details changed for Mr Richard Antony Raubitschek-Smith on 1 July 2015
09 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
14 Oct 2014 AA Full accounts made up to 31 March 2014
10 Apr 2014 CH01 Director's details changed for Mr Richard Antony Raubitschek-Smith on 5 February 2013
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation