TRURO BUSINESS HUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Change of details for Mrs Catherine Lois King as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Vivian House Newham Road Truro Cornwall TR1 2DP on 2025-08-12

View Document

12/08/2512 August 2025 Director's details changed for Mr Nigel Andrew King on 2025-08-12

View Document

12/08/2512 August 2025 Change of details for Mr Nigel Andrew King as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 Director's details changed for Mrs Catherine Lois King on 2025-08-12

View Document

23/06/2523 June 2025 Satisfaction of charge 095948540002 in full

View Document

23/06/2523 June 2025 Satisfaction of charge 095948540003 in full

View Document

23/06/2523 June 2025 Satisfaction of charge 095948540004 in full

View Document

23/06/2523 June 2025 Registration of charge 095948540007, created on 2025-06-18

View Document

23/06/2523 June 2025 Registration of charge 095948540006, created on 2025-06-18

View Document

23/06/2523 June 2025 Registration of charge 095948540005, created on 2025-06-18

View Document

23/06/2523 June 2025 Satisfaction of charge 095948540001 in full

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

21/10/2421 October 2024 Change of details for Mrs Catherine Lois King as a person with significant control on 2024-05-29

View Document

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

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

15/08/2315 August 2023 Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW United Kingdom to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 2023-08-15

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

19/08/2019 August 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/05/1917 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095948540003

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095948540002

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095948540001

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 100

View Document

02/08/162 August 2016 CHANGE PERSON AS SECRETARY

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAWLAK

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE KING / 06/12/2015

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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