THE PROOF OF TRUST LTD

10 Orange Street 10 Orange Street, London, WC2H 7DQ
StatusACTIVE
Company No.12046762
CategoryPrivate Limited Company
Incorporated12 Jun 2019
Age4 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE PROOF OF TRUST LTD is an active private limited company with number 12046762. It was incorporated 4 years, 11 months, 18 days ago, on 12 June 2019. The company address is 10 Orange Street 10 Orange Street, London, WC2H 7DQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Invictus Holdings Limited

Cessation date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Dean Paul Armstrong

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 4,165,750 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnston

Termination date: 2020-10-27

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Sep 2020

Action Date: 19 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 101 GBP

Date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Ali

Termination date: 2020-05-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-11

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gill

Termination date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arthur Ali

Change date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jez Noah Ali

Change date: 2020-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Armstrong

Cessation date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Ali

Appointment date: 2020-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-12

Psc name: Patrick O'brien

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sakhib Waseem

Cessation date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Invictus Holdings Limited

Change date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: Jez Noah Ali

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick O'brien

Appointment date: 2020-05-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Newbery

Termination date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 33 Bedford Row London WC1R 4JH England

New address: 10 Orange Street Haymarket London WC2H 7DQ

Change date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sakhib Waseem

Termination date: 2020-03-23

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 10,000,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Johnston

Appointment date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-12

Psc name: Invictus Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Steven Gill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Paul Armstrong

Appointment date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 33 Bedford Row London WC1R 4JH

Change date: 2019-08-12

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIQ LIMITED

126 CLAYHALL AVENUE,ILFORD,IG5 0LF

Number:09605320
Status:ACTIVE
Category:Private Limited Company

BAKS OSTEOPATHY LTD

31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ

Number:07811432
Status:ACTIVE
Category:Private Limited Company

MANSTONE ROAD RTM COMPANY LIMITED

FLAT 2 4 MANSTONE ROAD,,NW2 3XG

Number:06012921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW CENTURY DIGITAL TECHNOLOGY CO., LTD

35 IVOR PLACE,LONDON,NW1 6EA

Number:09530973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PASF HUDDERSFIELD LIMITED

4 QUEEN STREET,HUDDERSFIELD,HD1 2SQ

Number:10997114
Status:ACTIVE
Category:Private Limited Company

THEOS PROPERTIES LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:10594302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source