TRUFLEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

17/06/2517 June 2025 Registered office address changed from 11 Hurricane Way Norwich NR6 6EZ England to 23 Barnard Road Bowthorpe Employment Area Norwich NR5 9JB on 2025-06-17

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Registered office address changed from C/O City's Group Citys Group Accountants 49 York Road Ilford Essex IG1 3AD England to 11 Hurricane Way Norwich NR6 6EZ on 2024-10-03

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

04/04/244 April 2024 Amended total exemption full accounts made up to 2021-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Amended total exemption full accounts made up to 2020-07-31

View Document

19/02/2419 February 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

19/02/2419 February 2024 Amended total exemption full accounts made up to 2018-07-31

View Document

19/02/2419 February 2024 Amended total exemption full accounts made up to 2019-07-31

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Cessation of Rauf Abdullah Mohammed as a person with significant control on 2023-06-01

View Document

10/07/2310 July 2023 Notification of Morgan Capital Ltd as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

30/11/2130 November 2021 Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG England to C/O City's Group Citys Group Accountants 49 York Road Ilford Essex IG1 3AD on 2021-11-30

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED EAST ANGLIA WINDOWS MANUFACTURING LTD CERTIFICATE ISSUED ON 15/02/19

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

11/07/1711 July 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