Advanced company searchLink opens in new window

TRUESTART LIMITED

Company number 08610030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 MR01 Registration of charge 086100300001, created on 15 October 2018
23 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
20 Jul 2018 CH01 Director's details changed for Mr Richard David Mergler on 14 July 2018
14 Dec 2017 AA Full accounts made up to 31 March 2017
04 Aug 2017 AP01 Appointment of Mr William James Pearson as a director on 2 August 2017
27 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
21 Apr 2016 CH01 Director's details changed for Mr Matthew Arthur Truman on 7 April 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 19.07
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 19.06
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AP01 Appointment of Ailish Martina Christian as a director on 18 March 2014
13 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 19.06
13 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
04 Jul 2014 AD02 Register inspection address has been changed
04 Jul 2014 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 4 July 2014
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 19.06
30 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/11/2013
30 Jan 2014 SH02 Sub-division of shares on 29 November 2013
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 13.43
16 Jan 2014 AP01 Appointment of Mr Anthony James De Rothschild as a director
13 Jan 2014 AP01 Appointment of Mr Richard David Mergler as a director