Advanced company searchLink opens in new window

TROVIQ UK LTD

Company number 11276896

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)
09 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
09 May 2024 PSC05 Change of details for Truffle Private Markets Group Ltd as a person with significant control on 7 May 2024
30 Oct 2023 AD01 Registered office address changed from 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE England to 7-9 Henrietta Street London WC2E 8PS on 30 October 2023
10 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 04/10/2023
06 Oct 2023 CERTNM Company name changed truffle invest LTD\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-04
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
15 Feb 2023 CH01 Director's details changed for Mr John Bohill on 15 February 2023
11 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Jun 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 PSC02 Notification of Truffle Private Markets Group Ltd as a person with significant control on 10 March 2022
31 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 31 March 2022
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 25.45
01 Nov 2021 AD01 Registered office address changed from 67 Wingate Square London SW4 0AF England to 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE on 1 November 2021
01 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 CH01 Director's details changed for Mr Jason William Horatio Proctor on 1 April 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates