TRUEMAN PARENT A LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

12/04/2412 April 2024 Cessation of Trueman Holdco Limited as a person with significant control on 2021-03-18

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024 Notification of Trueman Bidco Limited as a person with significant control on 2021-03-18

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Appointment of David Thomas Butler as a director on 2023-09-27

View Document

28/09/2328 September 2023 Termination of appointment of Philip Richard Weston as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Mark Anthony Rooney as a director on 2023-09-27

View Document

28/09/2328 September 2023 Termination of appointment of Glen Raymond Morris as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Alexander Charles Winter Sheffield as a director on 2023-09-27

View Document

28/09/2328 September 2023 Termination of appointment of Zerxis Hoshang Billimoria as a director on 2023-09-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Alexander Charles Winter Sheffield as a director on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Philip Richard Weston as a director on 2021-12-21

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

22/12/2022 December 2020 Full accounts made up to 2020-03-31

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

28/06/1828 June 2018 CESSATION OF FARRER & CO TRUST CORPORATION LIMITED AS A PSC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUEMAN HOLDCO LIMITED

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM YORKE CHAMBERS 15 ROYSTON ROAD BALDOCK HERTFORDSHIRE SG7 6NW UNITED KINGDOM

View Document

28/06/1828 June 2018 CESSATION OF MARTIN JOHN FOREMAN AS A PSC

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR JIM FARRELL

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108277680006

View Document

12/01/1812 January 2018 ARTICLES OF ASSOCIATION

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108277680005

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108277680004

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108277680003

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108277680002

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DAVID LENNON

View Document

05/01/185 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 1000003

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 805503

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ALEX SHEFFIELD

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR TOM PHIPPS

View Document

05/01/185 January 2018 SOLVENCY STATEMENT DATED 22/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR MUSHTAQ KHAN

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GLEN RAYMOND MORRIS

View Document

05/01/185 January 2018 REDUCE ISSUED CAPITAL 22/12/2017

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108277680001

View Document

23/11/1723 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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