TRUELINE PAYROLL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Confirmation statement made on 2025-07-04 with updates |
02/08/252 August 2025 New | Termination of appointment of Abdul Raheem Khan as a director on 2025-07-22 |
02/08/252 August 2025 New | Appointment of Mrs Gurpreet Kaur Brar as a director on 2025-07-22 |
02/08/252 August 2025 New | Cessation of Abdul Raheem Khan as a person with significant control on 2025-07-22 |
02/08/252 August 2025 New | Registered office address changed from 54 Marsh Street South Stoke-on-Trent ST1 1JD England to 29 Haymarket London SW1Y 4SP on 2025-08-02 |
02/08/252 August 2025 New | Notification of Gurpreet Kaur Brar as a person with significant control on 2025-07-22 |
18/07/2518 July 2025 New | Registered office address changed from 29 Haymarket London SW1Y 4SP England to 54 Marsh Street South Stoke-on-Trent ST1 1JD on 2025-07-18 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Appointment of Mr Khawaja Nisar as a director on 2024-06-20 |
11/11/2411 November 2024 | Termination of appointment of Nasir Mahmod as a director on 2024-06-20 |
30/10/2430 October 2024 | Registered office address changed from 14 Brompton Road London SW1X 7QN England to 29 Haymarket London SW1Y 4SP on 2024-10-30 |
04/07/244 July 2024 | Change of details for Mr Nasir Mehmood as a person with significant control on 2024-06-20 |
04/07/244 July 2024 | Director's details changed for Mr Nasir Mehmood on 2024-06-20 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
28/06/2428 June 2024 | Appointment of Mr Nasir Mehmood as a director on 2024-06-20 |
28/06/2428 June 2024 | Notification of Nasir Mehmood as a person with significant control on 2024-06-20 |
28/06/2428 June 2024 | Cessation of Kuldeep Singh as a person with significant control on 2024-06-20 |
28/06/2428 June 2024 | Termination of appointment of Kuldeep Singh as a director on 2024-06-20 |
28/06/2428 June 2024 | Confirmation statement made on 2024-03-10 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Registered office address changed from Regus 1126 Aston Court Kingsmead Business Park Loudwater High Wycombe HP11 1JU England to 14 Brompton Road London SW1X 7QN on 2024-05-31 |
31/05/2431 May 2024 | Cessation of Mohammad Tanver Farooq as a person with significant control on 2024-04-01 |
31/05/2431 May 2024 | Termination of appointment of Mohammad Tanver Farooq as a director on 2024-04-01 |
31/05/2431 May 2024 | Appointment of Mr Kuldeep Singh as a director on 2024-04-01 |
31/05/2431 May 2024 | Notification of Kuldeep Singh as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Registered office address changed from 198 Rutland Avenue High Wycombe HP12 3LL England to Regus 1126 Aston Court Kingsmead Business Park Loudwater High Wycombe HP11 1JU on 2023-11-21 |
04/11/234 November 2023 | Notification of Mohammad Tanver Farooq as a person with significant control on 2023-11-01 |
29/10/2329 October 2023 | Termination of appointment of Geety Sultani as a director on 2023-10-28 |
29/10/2329 October 2023 | Cessation of Geety Sultani as a person with significant control on 2023-10-28 |
20/10/2320 October 2023 | Registered office address changed from 8 Montague Waye Southall UB2 5PA England to 198 Rutland Avenue High Wycombe HP12 3LL on 2023-10-20 |
26/08/2326 August 2023 | Appointment of Mr Mohammad Tanver Farooq as a director on 2023-08-26 |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Confirmation statement made on 2023-03-10 with updates |
01/08/231 August 2023 | Notification of Geety Sultani as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Cessation of Akash Ali as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Termination of appointment of Akash Ali as a director on 2023-08-01 |
01/08/231 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Appointment of Miss Geety Sultani as a director on 2023-07-31 |
31/07/2331 July 2023 | Registered office address changed from 95 Coleridge Road Oldham OL1 4RJ England to 8 Montague Waye Southall UB2 5PA on 2023-07-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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