TRUESYNC IOT SYSTEMS GLOBAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/06/2511 June 2025 Notification of Shihas Kizhisseri as a person with significant control on 2025-05-05

View Document

11/06/2511 June 2025 Cessation of Pixcom Technologies Llc as a person with significant control on 2025-05-05

View Document

11/06/2511 June 2025 Notification of Majda Boualioui as a person with significant control on 2025-05-05

View Document

23/05/2523 May 2025 Second filing for the appointment of Shihas Kizhisseri as a director

View Document

21/05/2521 May 2025 Appointment of Mr Shihas Kizhisseri as a director on 2025-05-05

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/08/2422 August 2024 Registered office address changed from G.19, Oxford House 12-20 Oxford Street Newbury RG14 1JB England to C/O Taxassist Accountants 35 Bartholomew Street Newbury RG14 5LL on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Ms Majda Boualioui as a director on 2024-08-22

View Document

27/06/2427 June 2024 Termination of appointment of Thanseerahammed Ootikkal as a director on 2024-06-27

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from C/O Taxassist Accountants 35 Bartholomew Street Newbury RG14 5LL England to G.19, Oxford House 12-20 Oxford Street Newbury RG14 1JB on 2023-11-16

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Notification of Pixcom Technologies Llc as a person with significant control on 2023-04-25

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Cessation of Thanseerahammed Ootikkal as a person with significant control on 2023-04-25

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Cessation of Shihas Kizhisseri as a person with significant control on 2023-01-24

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Termination of appointment of Shihas Kizhisseri as a director on 2023-01-18

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Cessation of Pixcom Technologies Llc as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Thanseerahammed Ootikkal as a person with significant control on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

24/11/2124 November 2021 Notification of Thanseerahammed Ootikkal as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Notification of Pixcom Technologies Llc as a person with significant control on 2021-11-16

View Document

19/11/2119 November 2021 Director's details changed for Mr Thanseerahammed Ootikkal on 2021-11-19

View Document

16/11/2116 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Taxassist Accountants 35 Bartholomew Street Newbury RG14 5LL on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Shihas Kizhisseri as a person with significant control on 2021-11-16

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

01/11/211 November 2021 Change of details for Mr Shihas Kizhisseri as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Change of details for Mr Shihas Kizhisseri as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Appointment of Mr Thanseerahammed Ootikkal as a director on 2021-10-31

View Document

31/10/2131 October 2021 Change of details for Mr Shihas Kizhisseri as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Director's details changed for Mr Shihas Kizhisseri on 2021-10-31

View Document

31/10/2131 October 2021 Director's details changed for Mr Shihas Kizhisseri on 2021-10-31

View Document

11/11/2011 November 2020 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