TRU CHALLENGE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Order of court to wind up

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2311 May 2023 Registered office address changed from 85 Woodfield Drive East Barnet Barnet EN4 8PD England to Building 4, North London Business Park Oakleigh Road South London N11 1GN on 2023-05-11

View Document

10/05/2310 May 2023 Registered office address changed from A and L Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 85 Woodfield Drive East Barnet Barnet EN4 8PD on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

21/08/2021 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 1670

View Document

21/08/2021 August 2020 01/06/20 STATEMENT OF CAPITAL GBP 1603

View Document

07/08/207 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 20/08/19 STATEMENT OF CAPITAL GBP 1519

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER CHASE / 01/06/2019

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE ENGLAND

View Document

28/05/2028 May 2020 Registered office address changed from , 1st Floor 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, England to A and L Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 2020-05-28

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 31/05/18 STATEMENT OF CAPITAL GBP 1058

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company