Advanced company searchLink opens in new window

TRUSTED CASH LIMITED

Company number 07112031

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)
13 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
16 Jul 2013 AD01 Registered office address changed from 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN on 16 July 2013
17 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
02 Jan 2013 MG01 Duplicate mortgage certificatecharge no:1
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2012 AA Accounts for a small company made up to 31 December 2011
29 Mar 2012 AD01 Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN England on 29 March 2012
26 Mar 2012 AP04 Appointment of Clark Howes Business Services Limited as a secretary
26 Mar 2012 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB United Kingdom on 26 March 2012
26 Jan 2012 AP01 Appointment of Mr David Alan Johnson as a director
23 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
21 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
13 Jan 2011 TM01 Termination of appointment of Brian May as a director
13 Jan 2011 AP01 Appointment of Mr Kirk Michael Chewning as a director
04 Jan 2010 CERTNM Company name changed brmay LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
04 Jan 2010 CONNOT Change of name notice
23 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted