This company is commonly known as Trust Systems Software Group Limited. The company was founded 5 years ago and was given the registration number 11933401. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | TRUST SYSTEMS SOFTWARE GROUP LIMITED |
---|---|---|
Company Number | : | 11933401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2019 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 09 April 2019 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 02 September 2019 | Active |
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD | Director | 09 April 2019 | Active |
Mr Andrew Collins | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Dissolution | Dissolution application strike off company. | Download |
2022-04-13 | Gazette | Gazette filings brought up to date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-12-09 | Capital | Capital cancellation shares. | Download |
2019-12-09 | Capital | Capital return purchase own shares. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Capital | Capital allotment shares. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Capital | Capital allotment shares. | Download |
2019-07-23 | Capital | Capital alter shares subdivision. | Download |
2019-06-18 | Capital | Second filing capital allotment shares. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-06-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.