Advanced company searchLink opens in new window

TRURECORD LIMITED

Company number 08063060

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)
29 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
01 Sep 2023 AP03 Appointment of Ms Carla Lynn Rasdall as a secretary on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from 25 Cabot Square London E14 4QZ England to 109-111 Farringdon Road London EC1R 3BW on 1 September 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to section 477 to the company availing of the exemption of the act from filing audited accounts 27/03/2023
15 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
17 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/02/2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 3
16 Feb 2023 PSC02 Notification of Tp Global Operations Limited as a person with significant control on 13 February 2023
16 Feb 2023 PSC07 Cessation of Truphone Limited as a person with significant control on 13 February 2023
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2023 TM01 Termination of appointment of Hendrikus Bernardus Odenhoven as a director on 13 February 2023
14 Feb 2023 AP01 Appointment of Mr Pyrros Dimitrios Koussios as a director on 13 February 2023
14 Feb 2023 AP01 Appointment of Mr Hakan Koc as a director on 13 February 2023
07 Feb 2023 AD01 Registered office address changed from C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 25 Cabot Square London E14 4QZ on 7 February 2023
30 Nov 2022 TM01 Termination of appointment of Dina Knight as a director on 30 November 2022
25 Nov 2022 TM01 Termination of appointment of Adam Christian Roderick Hall as a director on 9 September 2022
25 Nov 2022 TM02 Termination of appointment of Rachel Lorraine Chapman as a secretary on 24 November 2022
29 Aug 2022 TM01 Termination of appointment of Ralph Steffens as a director on 12 August 2022
10 Aug 2022 AD01 Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th on 10 August 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
08 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
08 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20