TRULY SCRUMPTIOUS GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Statement of capital following an allotment of shares on 2025-04-28 |
11/08/2511 August 2025 New | Statement of capital following an allotment of shares on 2025-04-29 |
13/03/2513 March 2025 | Termination of appointment of Neil Shaw as a director on 2025-02-28 |
13/03/2513 March 2025 | Notification of Timothy Rookes as a person with significant control on 2025-02-28 |
13/03/2513 March 2025 | Notification of Victoria Critchley as a person with significant control on 2025-02-28 |
13/03/2513 March 2025 | Change of details for Mr Brett Critchley as a person with significant control on 2025-02-28 |
07/03/257 March 2025 | Registered office address changed from Pinnacle House 1 Pinnacle Way Derby DE24 8ZS United Kingdom to Emdc 525 2nd Floor Office Suite Arundle Avenue Castle Donington DE74 2HU on 2025-03-07 |
13/02/2513 February 2025 | Certificate of change of name |
20/12/2420 December 2024 | Appointment of Ms Jennifer Moore as a director on 2024-12-11 |
03/12/243 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Resolutions |
21/11/2421 November 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
21/11/2421 November 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
03/08/243 August 2024 | Incorporation |
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