CH01 |
On December 16, 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE United Kingdom to Marie House 5 Baker Street Weybridge KT13 8AE on November 17, 2023
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(39 pages)
|
AP01 |
On September 28, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed truinvest LIMITEDcertificate issued on 06/07/23
filed on: 6th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates December 3, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 3, 2022
filed on: 6th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 the Point Market Harborough LE16 7QU England to Marie House 5 Baker Street Weybridge KT13 8AE on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 5, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 5, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9a Leicester Road Blaby Leicester LE8 4GR England to 26 the Point the Point Market Harborough LE16 7QU on August 22, 2021
filed on: 22nd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 the Point the Point Market Harborough LE16 7QU England to 26 the Point Market Harborough LE16 7QU on August 22, 2021
filed on: 22nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 13, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 13, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 6, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 6, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Ringers Spinney Oadby Leicester LE2 2HB United Kingdom to 9a Leicester Road Blaby Leicester LE8 4GR on December 31, 2018
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 31, 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 31, 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 24, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|