TRUST CAPITAL LIMITED - History of Changes


DateDescription
2023-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-10-31 update statutory_documents FIRST GAZETTE
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-11-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-11-01 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-11-02 update statutory_documents FIRST GAZETTE
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-10-30 delete address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB
2020-10-30 insert address 104 CHURCHFIELD ROAD LONDON ENGLAND W3 6BY
2020-10-30 update registered_address
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-05-31 update statutory_documents DIRECTOR APPOINTED MR THEVASAGAYAM PIUS DHARMAKIRTHI GNANAPRAGASAM
2016-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAGDISH PATEL
2015-11-09 delete address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX ENGLAND HA9 0HB
2015-11-09 insert address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-11-09 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-10-07 update statutory_documents 14/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-03-07 delete address 104 CHURCHFIELD ROAD LONDON W3 6BY
2015-03-07 insert address UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX ENGLAND HA9 0HB
2015-03-07 update registered_address
2015-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 104 CHURCHFIELD ROAD LONDON W3 6BY
2014-12-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-12-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-11-20 update statutory_documents 14/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-12-07 delete address 104 CHURCHFIELD ROAD LONDON ENGLAND W3 6BY
2013-12-07 insert address 104 CHURCHFIELD ROAD LONDON W3 6BY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-12-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-11-04 update statutory_documents 14/08/13 FULL LIST
2013-06-26 delete address 2 TUDOR COURT GUNNERSBURY AVENUE LONDON UNITED KINGDOM W5 4HD
2013-06-26 insert address 104 CHURCHFIELD ROAD LONDON ENGLAND W3 6BY
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update registered_address
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-23 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 2 TUDOR COURT GUNNERSBURY AVENUE LONDON W5 4HD UNITED KINGDOM
2012-11-23 update statutory_documents 14/08/12 FULL LIST
2012-08-21 update statutory_documents DIRECTOR APPOINTED MR JAGDISH HARIBHAI PATEL
2012-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SURAMYA KERSHNAKUMARAN
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VISUVANATHAN KRISHNAKUMARAN
2012-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-30 update statutory_documents 14/08/11 FULL LIST
2011-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2010-12-14 update statutory_documents FIRST GAZETTE
2010-12-12 update statutory_documents 14/08/10 FULL LIST
2010-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-06-01 update statutory_documents DORMANT ACCOUNTS 18/04/2009
2010-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 109-110 ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD
2009-11-23 update statutory_documents 14/08/09 FULL LIST
2009-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 44 MOUNTFIELD ROAD EALING LONDON ENGLAND W5 2NQ UNITED KINGDOM
2008-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SURAMYA KERSHNAKUMARAN / 09/10/2008
2008-10-09 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 75 CONNELL CRESCENT EALING LONDON W5 3BJ
2008-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISUVANATHAN KRISHNAKUMARAN / 01/03/2008
2008-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-12 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-24 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2007-03-15 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-05-04 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 54 LONG ELMES HARROW WEALD MIDDLESEX HA3 5JL
2005-12-09 update statutory_documents NEW SECRETARY APPOINTED
2005-12-09 update statutory_documents SECRETARY RESIGNED
2005-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-14 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-12 update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-06-29 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2001-09-20 update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 11 GUILFORD STREET LONDON WC1N 1DT
2001-06-13 update statutory_documents NEW SECRETARY APPOINTED
2001-06-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION