Advanced company searchLink opens in new window

TRUSTPILOT GROUP PLC

Company number 13184807

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)
05 May 2021 SH02 Statement of capital on 22 March 2021
  • GBP 4,092,047.74
27 Apr 2021 MR01 Registration of charge 131848070001, created on 26 April 2021
27 Apr 2021 MR01 Registration of charge 131848070002, created on 26 April 2021
15 Apr 2021 PSC07 Cessation of Peter Holten Mühlmann as a person with significant control on 26 March 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 4,142,047.74
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/21
13 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases maximum number authorised is 40,920,477 22/03/2021
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 AD03 Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing BN99 6DA
07 Apr 2021 AD02 Register inspection address has been changed to Equiniti Aspect House Spencer Road Lancing BN99 6DA
11 Mar 2021 AP01 Appointment of Mohammed Ali Anjarwala as a director on 23 February 2021
11 Mar 2021 AP01 Appointment of Mrs Angela Charlotte Seymour-Jackson as a director on 23 February 2021
11 Mar 2021 AP01 Appointment of Mr Benjamin Clark Johnson as a director on 23 February 2021
11 Mar 2021 AP01 Appointment of Rachel Elizabeth Kentleton as a director on 23 February 2021
11 Mar 2021 AP01 Appointment of Ms Claire Suzanne Davenport as a director on 23 February 2021
11 Mar 2021 AP01 Appointment of Timothy Grainger Weller as a director on 23 February 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2021 CERT8A Commence business and borrow
24 Feb 2021 SH50 Trading certificate for a public company
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 50,000.01
17 Feb 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
08 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-08
  • GBP .01