TRUSTED INTERACTIONS GROUP LIMITED - CREWE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-22 View Report
Officers. Termination date: 2023-09-20. Officer name: Timothy Richard Morris. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type total exemption full. 2022-02-14 View Report
Persons with significant control. Psc name: Mr Frederick James Bellhouse. Change date: 2022-01-11. 2022-01-11 View Report
Officers. Officer name: Mr Frederick James Bellhouse. Change date: 2022-01-11. 2022-01-11 View Report
Resolution. Description: Resolutions. 2021-06-25 View Report
Incorporation. Memorandum articles. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Address. New address: The Dovecote Crewe Hall Farm Buildings Old Park Road Crewe Cheshire CW1 5UE. Change date: 2021-04-22. Old address: 4-5 Macon Court Herald Drive Crewe CW1 6EA England. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2020-11-26 View Report
Mortgage. Charge creation date: 2020-07-03. Charge number: 090414450002. 2020-07-03 View Report
Mortgage. Charge number: 090414450001. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Address. New address: 4-5 Macon Court Herald Drive Crewe CW1 6EA. Change date: 2019-12-17. Old address: 5 Herald Drive Crewe CW1 6EA England. 2019-12-17 View Report
Officers. Officer name: Mr Nicholas John Stephen Ashford. Change date: 2019-12-05. 2019-12-17 View Report
Address. Change date: 2019-12-16. Old address: Centurion House Central Way Walworth Business Park Andover SP10 5AN England. New address: 5 Herald Drive Crewe CW1 6EA. 2019-12-16 View Report
Officers. Officer name: Mr Timothy Richard Morris. Appointment date: 2019-07-15. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Address. New address: Centurion House Central Way Walworth Business Park Andover SP10 5AN. Change date: 2019-04-15. Old address: Eagle House Joule Road Andover SP10 3UX England. 2019-04-15 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Officers. Change date: 2018-12-01. Officer name: Mr Frederick James Bellhouse. 2018-12-12 View Report
Officers. Officer name: Mr Nicholas John Stephen Ashford. Change date: 2018-12-01. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type total exemption full. 2018-01-19 View Report
Officers. Appointment date: 2017-12-18. Officer name: Mr Duncan Leggat. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Mortgage. Charge number: 090414450001. Charge creation date: 2017-04-28. 2017-04-29 View Report
Accounts. Accounts type total exemption small. 2017-02-13 View Report
Address. Old address: F3 Kingsway Business Park Oldfield Road London TW12 2HD. New address: Eagle House Joule Road Andover SP10 3UX. Change date: 2016-12-12. 2016-12-12 View Report
Capital. Capital allotment shares. 2016-10-26 View Report
Resolution. Description: Resolutions. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Change of name. Description: Company name changed messagebase LIMITED\certificate issued on 01/12/15. 2015-12-01 View Report
Capital. Capital allotment shares. 2015-11-03 View Report
Resolution. Description: Resolutions. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Capital. Capital allotment shares. 2015-05-19 View Report
Resolution. Description: Resolutions. 2015-05-19 View Report
Capital. Capital allotment shares. 2015-05-15 View Report
Resolution. Description: Resolutions. 2015-04-27 View Report
Capital. Capital name of class of shares. 2015-04-27 View Report
Address. Change date: 2014-08-22. New address: F3 Kingsway Business Park Oldfield Road London TW12 2HD. Old address: 122 Victoria Road London NW6 6QB United Kingdom. 2014-08-22 View Report
Incorporation. Capital: GBP 6 2014-05-15 View Report