Advanced company searchLink opens in new window

TRUELAYER LIMITED

Company number 10278251

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)
02 Apr 2021 MA Memorandum and Articles of Association
02 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 TM01 Termination of appointment of Yann Ranchere as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Danying Ma as a director on 3 March 2021
08 Mar 2021 TM01 Termination of appointment of Pietro Bezza as a director on 4 March 2021
08 Mar 2021 TM01 Termination of appointment of Jeppe Heinrich Zink as a director on 26 February 2021
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • USD 3.134802
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
09 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Convertiable loan notes 03/08/2020
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with updates
27 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • USD 3.101847
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • USD 3.094878
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • USD 3.100449
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • USD 3.09348
12 May 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • USD 3.082739
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • USD 3.080293
19 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
05 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment to board of company subject to payment of full subscription price for shares 05/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • USD 2.896763
24 Jun 2019 AP01 Appointment of Ms Danying Ma as a director on 24 June 2019
29 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 AD02 Register inspection address has been changed to 72 London Road St Albans Hertfordshire AL1 1NS
26 Nov 2018 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to 3rd Floor 1 Hardwick Street London EC1R 4RB on 26 November 2018