-
TRUSTEDHOUSESITTERS LTD - 20-22 Wenlock Road, London, N1 7GU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07227301
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20-22 Wenlock Road
- London
- N1 7GU 20-22 Wenlock Road, London, N1 7GU UK
Management
- Geschäftsführung
- POOLE, Martin
- PRIOR, Mathew Roger
- LAVENDER, Joanna
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.04.2010
- Alter der Firma 2010-04-19 14 Jahre
- SIC/NACE
- 55900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Trustedhousesitters Group Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TRUSTEDHOUSESITTERS GROUP LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-06-14
- Jahresmeldung
- Fälligkeit: 2024-06-09
- Letzte Einreichung: 2023-05-26
-
TRUSTEDHOUSESITTERS LTD Firmenbeschreibung
- TRUSTEDHOUSESITTERS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07227301. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.04.2010 registriert. TRUSTEDHOUSESITTERS LTD hat Ihre Tätigkeit zuvor unter dem Namen TRUSTEDHOUSESITTERS GROUP LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55900" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.06.2012.Die Firma kann schriftlich über 20-22 Wenlock Road erreicht werden.
Jetzt sichern TRUSTEDHOUSESITTERS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trustedhousesitters Ltd - 20-22 Wenlock Road, London, N1 7GU, Grossbritannien
- 2010-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRUSTEDHOUSESITTERS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-02-27) - MR04
-
appoint-person-director-company-with-name-date (2024-01-05) - AP01
keyboard_arrow_right 2023
-
statement-of-companys-objects (2023-11-13) - CC04
-
resolution (2023-11-13) - RESOLUTIONS
-
memorandum-articles (2023-11-13) - MA
-
confirmation-statement-with-no-updates (2023-06-15) - CS01
-
accounts-with-accounts-type-small (2023-10-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-21) - MR01
-
mortgage-satisfy-charge-full (2023-03-21) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-10-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-07) - MR01
-
confirmation-statement-with-updates (2022-05-26) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-06-18) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-18) - MR01
-
mortgage-satisfy-charge-full (2021-08-06) - MR04
-
confirmation-statement-with-no-updates (2021-06-18) - CS01
-
change-account-reference-date-company-previous-shortened (2021-10-21) - AA01
-
accounts-with-accounts-type-small (2021-10-28) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-09) - AP01
-
accounts-with-accounts-type-small (2020-12-04) - AA
-
confirmation-statement-with-updates (2020-06-25) - CS01
-
cessation-of-a-person-with-significant-control (2020-06-25) - PSC07
-
notification-of-a-person-with-significant-control (2020-06-25) - PSC02
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-08-08) - SH01
-
capital-allotment-shares (2019-08-07) - SH01
-
resolution (2019-03-21) - RESOLUTIONS
-
resolution (2019-03-01) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-07-03) - PSC04
-
confirmation-statement-with-updates (2019-08-16) - CS01
-
termination-director-company-with-name-termination-date (2019-11-15) - TM01
-
appoint-person-director-company-with-name-date (2019-11-28) - AP01
-
accounts-with-accounts-type-small (2019-12-05) - AA
keyboard_arrow_right 2018
-
resolution (2018-11-13) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-07-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-25) - MR01
-
capital-allotment-shares (2018-01-22) - SH01
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
-
accounts-with-accounts-type-small (2018-12-05) - AA
-
termination-secretary-company-with-name-termination-date (2018-12-06) - TM02
-
appoint-person-director-company-with-name-date (2018-11-30) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-14) - AA
-
notification-of-a-person-with-significant-control (2017-07-18) - PSC01
-
capital-allotment-shares (2017-06-13) - SH01
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
memorandum-articles (2017-03-13) - MA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-09) - AD01
-
change-account-reference-date-company-previous-shortened (2015-03-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-10-04) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
keyboard_arrow_right 2014
-
capital-alter-shares-subdivision (2014-12-18) - SH02
-
accounts-with-accounts-type-total-exemption-small (2014-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-17) - AD01
-
appoint-person-director-company-with-name (2013-05-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-dormant (2013-02-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-07-19) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
-
accounts-with-accounts-type-dormant (2012-01-10) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-06-16) - AD01
-
gazette-notice-compulsary (2011-10-18) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2011-11-14) - AD01
-
termination-director-company-with-name (2011-11-14) - TM01
-
gazette-filings-brought-up-to-date (2011-11-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-06-11) - AP03
-
termination-director-company-with-name (2010-06-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-14) - AR01
-
termination-secretary-company-with-name (2010-06-11) - TM02
-
appoint-person-director-company-with-name (2010-06-01) - AP01
-
incorporation-company (2010-04-19) - NEWINC
-
capital-allotment-shares (2010-06-14) - SH01