TRUVALUE MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Notification of Kirsty Louise Gillam as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Termination of appointment of Triptidevi Naveen Teja Talluri as a director on 2025-04-17 |
17/04/2517 April 2025 | Cessation of Triptidevi Naveen Teja Talluri as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Registered office address changed from 18 Brainton Avenue Feltham TW14 0AY England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-17 |
17/04/2517 April 2025 | Appointment of Ms Kirsty Louise Gillam as a director on 2025-04-17 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with updates |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Confirmation statement made on 2024-01-03 with updates |
29/04/2429 April 2024 | Micro company accounts made up to 2024-01-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/08/208 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O BENISON SOLVERS LTD 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW UNITED KINGDOM |
22/07/2022 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS TRIPTIDEVI NAVEEN TEJA TALLURI / 22/07/2020 |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRIPTIDEVI NAVEEN TEJA TALLURI / 22/07/2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/09/1913 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O BENISON SOLVERS 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH UNITED KINGDOM |
27/07/1827 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPTIDEVI NAVEEN TEJA TALLURI |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 5 ST. PAULS AVENUE LANCING BN15 8SE UNITED KINGDOM |
26/07/1826 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018 |
10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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