TRUEMOVE ONE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 28/07/2528 July 2025 | Registered office address changed from PO Box 4385 11759064 - Companies House Default Address Cardiff CF14 8LH to 32 Ickenham Road Ruislip HA4 7BX on 2025-07-28 |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 30/12/2430 December 2024 | Registered office address changed to PO Box 4385, 11759064 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30 |
| 22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-01-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 04/02/224 February 2022 | Director's details changed for Mr Vikas Birla on 2022-02-04 |
| 04/02/224 February 2022 | Director's details changed for Mr Vikas Birla on 2022-02-04 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/09/2021 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
| 20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET SINGH / 20/05/2019 |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3 JUBILEE HOUSE, 31-33 MEADOW LANE LONG EATON NOTTINGHAMSHIRE NG10 2FE UNITED KINGDOM |
| 20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / TRUEMOVE PROPERTIES LTD / 20/05/2019 |
| 20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS BIRLA / 20/05/2019 |
| 07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117590640002 |
| 07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117590640001 |
| 10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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