TRUELINE PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

02/08/252 August 2025 NewTermination of appointment of Abdul Raheem Khan as a director on 2025-07-22

View Document

02/08/252 August 2025 NewAppointment of Mrs Gurpreet Kaur Brar as a director on 2025-07-22

View Document

02/08/252 August 2025 NewCessation of Abdul Raheem Khan as a person with significant control on 2025-07-22

View Document

02/08/252 August 2025 NewRegistered office address changed from 54 Marsh Street South Stoke-on-Trent ST1 1JD England to 29 Haymarket London SW1Y 4SP on 2025-08-02

View Document

02/08/252 August 2025 NewNotification of Gurpreet Kaur Brar as a person with significant control on 2025-07-22

View Document

18/07/2518 July 2025 NewRegistered office address changed from 29 Haymarket London SW1Y 4SP England to 54 Marsh Street South Stoke-on-Trent ST1 1JD on 2025-07-18

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Appointment of Mr Khawaja Nisar as a director on 2024-06-20

View Document

11/11/2411 November 2024 Termination of appointment of Nasir Mahmod as a director on 2024-06-20

View Document

30/10/2430 October 2024 Registered office address changed from 14 Brompton Road London SW1X 7QN England to 29 Haymarket London SW1Y 4SP on 2024-10-30

View Document

04/07/244 July 2024 Change of details for Mr Nasir Mehmood as a person with significant control on 2024-06-20

View Document

04/07/244 July 2024 Director's details changed for Mr Nasir Mehmood on 2024-06-20

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Appointment of Mr Nasir Mehmood as a director on 2024-06-20

View Document

28/06/2428 June 2024 Notification of Nasir Mehmood as a person with significant control on 2024-06-20

View Document

28/06/2428 June 2024 Cessation of Kuldeep Singh as a person with significant control on 2024-06-20

View Document

28/06/2428 June 2024 Termination of appointment of Kuldeep Singh as a director on 2024-06-20

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Registered office address changed from Regus 1126 Aston Court Kingsmead Business Park Loudwater High Wycombe HP11 1JU England to 14 Brompton Road London SW1X 7QN on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Mohammad Tanver Farooq as a person with significant control on 2024-04-01

View Document

31/05/2431 May 2024 Termination of appointment of Mohammad Tanver Farooq as a director on 2024-04-01

View Document

31/05/2431 May 2024 Appointment of Mr Kuldeep Singh as a director on 2024-04-01

View Document

31/05/2431 May 2024 Notification of Kuldeep Singh as a person with significant control on 2024-04-01

View Document

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

View Accounts

21/11/2321 November 2023 Registered office address changed from 198 Rutland Avenue High Wycombe HP12 3LL England to Regus 1126 Aston Court Kingsmead Business Park Loudwater High Wycombe HP11 1JU on 2023-11-21

View Document

04/11/234 November 2023 Notification of Mohammad Tanver Farooq as a person with significant control on 2023-11-01

View Document

29/10/2329 October 2023 Termination of appointment of Geety Sultani as a director on 2023-10-28

View Document

29/10/2329 October 2023 Cessation of Geety Sultani as a person with significant control on 2023-10-28

View Document

20/10/2320 October 2023 Registered office address changed from 8 Montague Waye Southall UB2 5PA England to 198 Rutland Avenue High Wycombe HP12 3LL on 2023-10-20

View Document

26/08/2326 August 2023 Appointment of Mr Mohammad Tanver Farooq as a director on 2023-08-26

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Confirmation statement made on 2023-03-10 with updates

View Document

01/08/231 August 2023 Notification of Geety Sultani as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Akash Ali as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Akash Ali as a director on 2023-08-01

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Appointment of Miss Geety Sultani as a director on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 95 Coleridge Road Oldham OL1 4RJ England to 8 Montague Waye Southall UB2 5PA on 2023-07-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts


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