TRUST ONE FINANCIAL SERVICES LIMITED

09845097
OAKDELL FRYERN ROAD STORRINGTON PULBOROUGH RH20 4BJ

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Mar 2024 accounts Annual Accounts 8 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
13 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Apr 2023 insolvency Solvency Statement dated 15/03/23 2 Buy now
13 Apr 2023 resolution Resolution 2 Buy now
06 Mar 2023 officers Second Filing Of Director Termination With Name 5 Buy now
01 Mar 2023 officers Termination of appointment of director (Scott Dermid Gray) 1 Buy now
01 Mar 2023 officers Termination of appointment of director (Simon Carse) 2 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 15 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 officers Termination of appointment of secretary (Sarmad Hashemi) 1 Buy now
21 Jul 2021 accounts Annual Accounts 15 Buy now
13 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 officers Appointment of secretary (Mr Sarmad Hashemi) 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 16 Buy now
18 Sep 2020 officers Appointment of director (Mr Sarmad Hashemi) 2 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 15 Buy now
09 Jul 2019 officers Termination of appointment of director (Rex Alban Johnson) 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 11 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2017 officers Appointment of director (Mr Simon Carse) 2 Buy now
08 Dec 2017 officers Termination of appointment of director (Martti Aapo Juhani Siivola) 1 Buy now
15 Nov 2017 officers Appointment of director (Mr Rex Alban Johnson) 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 officers Termination of appointment of director (Richard William Webb) 1 Buy now
28 Jul 2017 accounts Annual Accounts 11 Buy now
21 Jul 2017 officers Change of particulars for director (Mr Richard William Webb) 2 Buy now
21 Jul 2017 officers Change of particulars for director (Martti Aapo Juhani Siivola) 2 Buy now
21 Jul 2017 officers Change of particulars for director (Mr Nicholas Ross William Henderson) 2 Buy now
21 Jul 2017 officers Change of particulars for director (Scott Dermid Gray) 2 Buy now
21 Jul 2017 officers Change of particulars for director (Osama Munir Ragheb Al-Kaloti) 2 Buy now
24 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 resolution Resolution 1 Buy now
20 Mar 2017 officers Appointment of director (Scott Dermid Gray) 2 Buy now
20 Mar 2017 officers Appointment of director (Martti Aapo Juhani Siivola) 2 Buy now
16 Mar 2017 capital Return of Allotment of shares 3 Buy now
30 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 officers Change of particulars for director (Mr Nicholas Ross William Henderson) 2 Buy now
16 Nov 2016 officers Change of particulars for director (Osama Munir Ragheb Al-Kaloti) 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2016 officers Termination of appointment of director (Tarek Zouhair El-Mdaka) 1 Buy now
07 Sep 2016 officers Termination of appointment of director (Jeffrey Simon Ross) 1 Buy now
22 Jan 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
20 Jan 2016 officers Change of particulars for director (Mr Tarek Zouhair El-Mdaka) 2 Buy now
20 Jan 2016 resolution Resolution 36 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 officers Appointment of director (Mr Richard William Webb) 2 Buy now
12 Jan 2016 officers Appointment of director (Nicholas Ross William Henderson) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Jeffrey Simon Ross) 3 Buy now
12 Jan 2016 officers Appointment of director (Osama Munir Ragheb Al-Kaloti) 2 Buy now
12 Jan 2016 officers Termination of appointment of secretary (Cpa Audit Corporate Services Limited) 1 Buy now
28 Oct 2015 incorporation Incorporation Company 40 Buy now