Advanced company searchLink opens in new window

INTRUST TRUSTEES LIMITED

Company number 04041881

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)
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with updates
09 Jul 2021 CH02 Director's details changed for Epsilon Directors Limited on 8 July 2021
09 Jul 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 8 July 2021
09 Jul 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
08 Jul 2021 CH01 Director's details changed for Mr Jamie Edward Thompson on 8 July 2021
08 Jul 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 8 July 2021
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 PSC02 Notification of Trustige Limited as a person with significant control on 13 April 2021
13 Apr 2021 PSC07 Cessation of Western Intrust Limited as a person with significant control on 13 April 2021
03 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
14 Jul 2020 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Apr 2020 PSC02 Notification of Western Intrust Limited as a person with significant control on 1 April 2020
27 Apr 2020 PSC07 Cessation of Peter Benedict Stone as a person with significant control on 1 April 2020
27 Apr 2020 PSC07 Cessation of Yardena Landman as a person with significant control on 1 April 2020
05 Dec 2019 TM01 Termination of appointment of Charis Savvides as a director on 25 November 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Aug 2019 CH01 Director's details changed for Mr Charis Savvides on 27 August 2019
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates