Advanced company searchLink opens in new window

TRUEMOVE ONE PROPERTIES LIMITED

Company number 11759064

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2024 RP05 Registered office address changed to PO Box 4385, 11759064 - Companies House Default Address, Cardiff, CF14 8LH on 30 December 2024
22 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
04 Feb 2022 CH01 Director's details changed for Mr Vikas Birla on 4 February 2022
04 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mr Vikas Birla on 4 February 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
29 Oct 2020 MR04 Satisfaction of charge 117590640001 in full
29 Oct 2020 MR04 Satisfaction of charge 117590640002 in full
12 Oct 2020 MR01 Registration of charge 117590640003, created on 7 October 2020
12 Oct 2020 MR01 Registration of charge 117590640004, created on 7 October 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
20 May 2019 PSC05 Change of details for Truemove Properties Ltd as a person with significant control on 20 May 2019
20 May 2019 CH01 Director's details changed for Mr Navneet Singh on 20 May 2019
20 May 2019 CH01 Director's details changed for Mr Vikas Birla on 20 May 2019
20 May 2019 AD01 Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 20-22 Wenlock Road London N1 7GU on 20 May 2019
07 Mar 2019 MR01 Registration of charge 117590640002, created on 7 March 2019