Advanced company searchLink opens in new window

TRU STREET FOOD LTD

Company number 09720183

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)
10 May 2024 AD01 Registered office address changed from 2 Holland Road West Birmingham B6 4DW England to Ground Floor, Office 4 2 Holland Road West Birmingham B6 4DW on 10 May 2024
17 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
16 Apr 2024 TM01 Termination of appointment of Manhar Krishan Verma as a director on 16 April 2024
12 Dec 2023 AP01 Appointment of Mr Manhar Krishan Verma as a director on 12 December 2023
19 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 PSC07 Cessation of Manhar Krishan Verma as a person with significant control on 31 March 2023
03 Apr 2023 PSC01 Notification of Lena Patel as a person with significant control on 31 March 2023
07 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
17 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
22 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increased share capital 08/07/2021
22 Jul 2021 SH08 Change of share class name or designation
19 Jul 2021 AA Unaudited abridged accounts made up to 31 August 2020
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 100
15 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2019
11 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jul 2020 AD01 Registered office address changed from Sovereign House Mowbray Street Stockport SK1 3EJ England to 2 Holland Road West Birmingham B6 4DW on 31 July 2020
24 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
22 Mar 2019 TM01 Termination of appointment of Anthony Trevor Minshall as a director on 22 March 2019
19 Mar 2019 AP01 Appointment of Ms Lena Vijanti Patel as a director on 18 March 2019
29 Jan 2019 AP01 Appointment of Mr Anthony Trevor Minshall as a director on 29 January 2019