Advanced company searchLink opens in new window

TRULY HOLDINGS LIMITED

Company number 10001603

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)
29 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 30 November 2024
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
01 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2021 AD01 Registered office address changed from 192/198 Vauxhall Bridge Road London SW1V 1DX England to 5-7 Ravensbourne Road Bromley BR1 1HN on 8 December 2021
08 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-01
08 Dec 2021 LIQ02 Statement of affairs
22 Oct 2021 TM02 Termination of appointment of J P Secretarial Services Ltd as a secretary on 21 October 2021
12 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
10 May 2021 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 192/198 Vauxhall Bridge Road London SW1V 1DX on 10 May 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
30 Nov 2020 TM01 Termination of appointment of Petrakis Panteli as a director on 30 November 2020
02 Jun 2020 TM01 Termination of appointment of Richard David Francis as a director on 31 May 2020
04 Mar 2020 AA Group of companies' accounts made up to 31 October 2019
07 Jan 2020 PSC04 Change of details for Krishna Veni Edara as a person with significant control on 6 January 2020
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
06 Dec 2019 MR01 Registration of charge 100016030002, created on 28 November 2019
06 Dec 2019 MR01 Registration of charge 100016030001, created on 28 November 2019
19 Jul 2019 AP01 Appointment of Mr Richard David Francis as a director on 16 July 2019
19 Jul 2019 AP01 Appointment of Mr Petrakis Panteli as a director on 16 July 2019
13 Mar 2019 AA Group of companies' accounts made up to 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
14 Sep 2018 CH04 Secretary's details changed for J P Secretarial Services Ltd on 14 September 2018
28 Mar 2018 AA Group of companies' accounts made up to 31 October 2017