TRUFLO GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mrs Kerry Anne Edwards as a director on 2025-08-01

View Document

05/08/255 August 2025 NewTermination of appointment of Luke Robert Grant as a director on 2025-07-31

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ADRIAN EDWARDS

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR LUKE GRANT

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHEELHOUSE

View Document

28/11/1928 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

28/11/1928 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

16/09/1916 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE GRANT

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

06/12/186 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/12/186 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/08/1830 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/08/1830 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/06/1820 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR BEN GUEST

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O IMI PLC - GROUP ACCOUNTS LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ

View Document

02/06/172 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY IVAN RONALD

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN RONALD

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS SALLY MCKONE

View Document

30/11/1630 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR LUKE GRANT

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR BEN GUEST

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/06/1222 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDWARD RONALD / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDWARD RONALD / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOMINIC MOORE / 21/06/2012

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR IVAN EDWARD RONALD

View Document

21/04/1121 April 2011 SECRETARY APPOINTED IVAN RONALD

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED IAIN DOMINIC MOORE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON

View Document

20/10/0920 October 2009 SECTION 519

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBINSON / 19/05/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 CONVE 26/04/06

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

07/10/057 October 2005 COMPANY NAME CHANGED FCX HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED XCF (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

26/09/0226 September 2002 SHARES AGREEMENT OTC

View Document

08/08/028 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 S-DIV 16/07/02

View Document

27/07/0227 July 2002 £ NC 1000/10000 16/07/02

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 20 BEDFORDBURY LONDON WC2N 4BL

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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