TRU DEVELOPMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-05-31

View Document

11/04/2511 April 2025 Change of details for Rxb Group Ltd as a person with significant control on 2025-04-08

View Document

10/04/2510 April 2025 Change of details for Rxb Group Ltd as a person with significant control on 2025-04-08

View Document

10/04/2510 April 2025 Cessation of Manginder Singh Toor as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Manginder Singh Toor as a director on 2025-04-08

View Document

07/04/257 April 2025 Registered office address changed from Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 77 Holyhead Road Birmingham B21 0LG on 2025-04-07

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-05-31

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-05-24 with no updates

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Change of details for Mr Manginder Singh Toor as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Manginder Singh Toor on 2023-05-17

View Document

15/05/2315 May 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2023-05-15

View Document

09/01/239 January 2023 Registration of charge 141313580003, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 141313580002, created on 2022-12-22

View Document

03/01/233 January 2023 Registration of charge 141313580001, created on 2022-12-22

View Document

26/10/2226 October 2022 Change of details for Rxb Group Ltd as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Manginder Singh Toor as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mr Rajvir Singh Bahia as a director on 2022-10-26

View Document

26/10/2226 October 2022 Notification of Rxb Group Ltd as a person with significant control on 2022-10-26

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