IDENTRUST IDENTITIES LIMITED

01526540
DUKES COURT DUKE STREET WOKING UNITED KINGDOM GU21 5BH

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2019 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2016 officers Appointment of director (Mr. Rodney Glass) 2 Buy now
17 Oct 2016 accounts Annual Accounts 2 Buy now
29 Jul 2016 officers Termination of appointment of director (Anthony Michael Ball) 1 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
22 Mar 2016 officers Appointment of director (Mr. Anthony Michael Ball) 2 Buy now
04 Mar 2016 officers Termination of appointment of director (Karen Jensen Wendel) 1 Buy now
24 Feb 2016 officers Appointment of director (Laura Crumley) 2 Buy now
17 Sep 2015 accounts Annual Accounts 2 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
23 Jul 2015 officers Appointment of director (Karen Jensen Wendel) 2 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 officers Termination of appointment of secretary (Graham Penter) 1 Buy now
22 Jul 2015 officers Termination of appointment of director (Neil Arthur Vann) 1 Buy now
22 Jul 2015 officers Termination of appointment of director (Christopher David Browning) 1 Buy now
19 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
17 Jul 2014 officers Appointment of director (Neil Arthur Vann) 2 Buy now
16 Jul 2014 officers Termination of appointment of director (John Linley Middleton) 1 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 officers Appointment of secretary (Mr Graham Penter) 2 Buy now
20 Dec 2013 officers Termination of appointment of secretary (Alexander Stern) 1 Buy now
02 Sep 2013 accounts Annual Accounts 5 Buy now
22 Jul 2013 officers Change of particulars for director (Mr Christopher David Browning) 2 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 officers Appointment of secretary (Alexander Paul Stern) 2 Buy now
25 Apr 2013 officers Termination of appointment of secretary (Claire Bailey) 1 Buy now
23 Apr 2013 officers Appointment of director (Christopher David Browning) 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Claire Bailey) 1 Buy now
16 Nov 2012 officers Appointment of director (Mrs Claire Louise Bailey) 2 Buy now
16 Nov 2012 officers Termination of appointment of director (Justin Sasse) 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Itzhak Wiesenfeld) 1 Buy now
06 Sep 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Itzhak Wiesenfeld) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Justin Andrew Sasse) 2 Buy now
17 Dec 2009 officers Termination of appointment of director (Carl Sodergren) 1 Buy now
17 Dec 2009 officers Change of particulars for director (John Middleton) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Claire Louise Bailey) 1 Buy now
02 Sep 2009 officers Director's change of particulars / john middleton / 01/08/2009 1 Buy now
22 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
19 Mar 2009 accounts Annual Accounts 5 Buy now
05 Mar 2009 officers Director appointed john middleton 1 Buy now
02 Feb 2009 officers Appointment terminated director patrik von sydow 1 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 officers Director's change of particulars / patrik von sydow / 02/06/2008 1 Buy now
03 Jun 2008 officers Director's change of particulars / patrik von sydow / 02/06/2008 1 Buy now
27 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: assa abloy LTD, school street, willenhall, west midlands, WV13 3PW 1 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
09 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
08 May 2007 address Location of register of members 1 Buy now
08 May 2007 officers Director's particulars changed 1 Buy now
03 Jan 2007 officers New director appointed 1 Buy now
02 Nov 2006 accounts Annual Accounts 5 Buy now
30 May 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
30 May 2006 address Location of register of members 1 Buy now
26 May 2006 officers Director resigned 1 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: wood street, willenhall, west midlands, WV13 1LA 1 Buy now
07 Nov 2005 accounts Annual Accounts 5 Buy now
25 Oct 2005 officers New director appointed 1 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
18 May 2005 officers New secretary appointed 1 Buy now
11 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
02 Feb 2005 officers Director resigned 1 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
10 Aug 2004 officers New director appointed 2 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
25 May 2004 annual-return Return made up to 01/05/04; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 5 Buy now
11 May 2003 annual-return Return made up to 01/05/03; full list of members 7 Buy now
01 Nov 2002 officers New director appointed 2 Buy now
01 Nov 2002 officers Director resigned 1 Buy now
26 Oct 2002 resolution Resolution 12 Buy now
24 Oct 2002 change-of-name Certificate Change Of Name Company 6 Buy now
02 Oct 2002 accounts Annual Accounts 6 Buy now