Advanced company searchLink opens in new window

TRUSTEECO (UK) LTD

Company number 09152500

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)
17 Jan 2019 MR01 Registration of charge 091525000006, created on 11 January 2019
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 MR01 Registration of charge 091525000005, created on 16 October 2018
31 Aug 2018 MR01 Registration of charge 091525000004, created on 30 August 2018
05 Aug 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
23 Jul 2018 MR01 Registration of charge 091525000003, created on 18 July 2018
25 Jan 2018 PSC01 Notification of Rhianne Dixon as a person with significant control on 1 September 2017
25 Jan 2018 PSC07 Cessation of Margaret Liddell as a person with significant control on 1 June 2017
25 Jan 2018 PSC07 Cessation of Terence William Dunbar as a person with significant control on 1 September 2017
09 Nov 2017 MR01 Registration of charge 091525000002, created on 3 November 2017
22 Sep 2017 MR01 Registration of charge 091525000001, created on 14 September 2017
11 Sep 2017 TM01 Termination of appointment of Terence William Dunbar as a director on 8 September 2017
11 Sep 2017 AP01 Appointment of Miss Rhianne Dixon as a director on 11 September 2017
04 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
24 Apr 2017 TM01 Termination of appointment of Margaret Liddell as a director on 24 April 2017
21 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2016 CS01 Confirmation statement made on 29 July 2016 with updates
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 05/05/2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 2