Advanced company searchLink opens in new window

TRU-BUY LTD

Company number 11569267

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)
27 May 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 March 2024
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2024 CS01 Confirmation statement made on 4 October 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
04 Oct 2022 AD01 Registered office address changed from Unit 1E - the Hertfordshire Business Centre. Alexander Road London Colney St. Albans AL2 1JG England to C/O Accord It, James Taylor House St. Albans Road East Hatfield AL10 0HE on 4 October 2022
28 Sep 2022 CERTNM Company name changed fine stitch LTD\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
26 Sep 2022 PSC01 Notification of Mohammad Raza Khan as a person with significant control on 1 September 2022
26 Sep 2022 PSC07 Cessation of Ali Gohar as a person with significant control on 1 September 2022
26 Sep 2022 TM01 Termination of appointment of Ali Gohar as a director on 1 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Dec 2021 CS01 Confirmation statement made on 25 December 2021 with no updates
20 Oct 2021 AD01 Registered office address changed from 93 st. John's Hill London SW11 1SY United Kingdom to Unit 1E - the Hertfordshire Business Centre. Alexander Road London Colney St. Albans AL2 1JG on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Mohammad Raza Khan as a director on 1 October 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
15 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted