Advanced company searchLink opens in new window

TRU (UK) H5 LIMITED

Company number 08436109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2015 CH01 Director's details changed for Mr Robert S. Zarra on 1 July 2015
13 Aug 2015 CH01 Director's details changed for Roger Mclaughlan on 1 July 2015
13 Aug 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
13 Aug 2015 CH01 Director's details changed for Francis Charles Muzika on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 36,091,100
13 Aug 2014 AA Full accounts made up to 1 February 2014
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 36,091,100
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 36,091,100.00
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2013 AP01 Appointment of Robert S Zarra as a director
20 Mar 2013 TM01 Termination of appointment of William Yuill as a director
20 Mar 2013 TM01 Termination of appointment of Mitre Secretaries Limited as a director
20 Mar 2013 TM01 Termination of appointment of Mitre Directors Limited as a director
19 Mar 2013 AP01 Appointment of Francis Charles Muzika as a director
15 Mar 2013 AP01 Appointment of Roger Mclaughlan as a director
11 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 January 2014
08 Mar 2013 NEWINC Incorporation