Advanced company searchLink opens in new window

TRUETT HOLDINGS LIMITED

Company number 14484638

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)
25 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
15 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
19 Jun 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
23 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Disapplication shall apply to article 16(1) 15/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 SH10 Particulars of variation of rights attached to shares
20 Mar 2023 SH08 Change of share class name or designation
09 Feb 2023 PSC04 Change of details for Mr Philip James Truett as a person with significant control on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mr George William Truett as a person with significant control on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Philip James Truett on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr George William Truett on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from Douglas House, 71 Brox Road Ottershaw Chertsey Surrey KT16 0LD England to Douglas House 71 Brox Road Ottershaw Chertsey Surrey KT16 0LZ on 9 February 2023
09 Feb 2023 PSC01 Notification of George William Truett as a person with significant control on 24 November 2022
09 Feb 2023 PSC07 Cessation of Kathryn Elizabeth Truett as a person with significant control on 24 November 2022
09 Feb 2023 PSC04 Change of details for Mr Philip James Truett as a person with significant control on 24 November 2022
30 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 500
12 Dec 2022 AP03 Appointment of Mrs Kathryn Elizabeth Truett as a secretary on 24 November 2022
09 Dec 2022 TM01 Termination of appointment of Kathryn Elizabeth Truett as a director on 24 November 2022
09 Dec 2022 CH01 Director's details changed for Mr George William Truett on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mr Philip James Truett on 9 December 2022
15 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-15
  • GBP 250