TRUE UNITY LIMITED

Company Documents

DateDescription
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

View Document

25/04/2425 April 2024 Change of details for Mr. Anthony Kim Heng Tan as a person with significant control on 2024-04-03

View Document

25/04/2425 April 2024 Director's details changed for Mr. Anthony Kim Heng Tan on 2024-04-01

View Document

25/04/2425 April 2024 Appointment of Mr Dovlet Agayev as a director on 2024-03-01

View Document

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

View Document

31/08/2331 August 2023 Notification of Dovlet Agayev as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-07-19 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY KIM HENG TAN / 19/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 CESSATION OF SIEW PENG LEE AS A PSC

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIEW LEE

View Document

07/07/177 July 2017 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