TRUE UNITY LIMITED
Company Documents
Date | Description |
---|---|
25/04/2425 April 2024 | Registered office address changed from 29 Stanborough Close Hampton TW12 3YA England to 10a Glenheadon Rise Leatherhead KT22 8QT on 2024-04-25 |
25/04/2425 April 2024 | Change of details for Mr. Anthony Kim Heng Tan as a person with significant control on 2024-04-03 |
25/04/2425 April 2024 | Director's details changed for Mr. Anthony Kim Heng Tan on 2024-04-01 |
25/04/2425 April 2024 | Appointment of Mr Dovlet Agayev as a director on 2024-03-01 |
03/11/233 November 2023 | Registered office address changed from 29 Stanborough Close Hampton Middlesex TW12 3YA England to 29 Stanborough Close Hampton TW12 3YA on 2023-11-03 |
31/08/2331 August 2023 | Notification of Dovlet Agayev as a person with significant control on 2023-08-01 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
29/01/2329 January 2023 | Confirmation statement made on 2022-07-19 with no updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 8 WING YIP BUSINESS CENTRE 395 EDGWARE ROAD LONDON NW2 6LN UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / ANTHONY KIM HENG TAN / 19/07/2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
19/07/1719 July 2017 | CESSATION OF SIEW PENG LEE AS A PSC |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR SIEW LEE |
07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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