TRU HEADZ LIMITED

04869908
303 THE PILLBOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GH

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 officers Termination of appointment of director (Anthony David Crook) 1 Buy now
04 Mar 2024 officers Appointment of director (Mr David Oyston) 2 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 6 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 6 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2019 officers Termination of appointment of director (Clifford Joseph Price) 1 Buy now
01 Nov 2019 officers Appointment of director (Mr Anthony Crook) 2 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 accounts Annual Accounts 3 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 officers Termination of appointment of secretary (Clifford John Price) 1 Buy now
13 May 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Aug 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 officers Change of particulars for director (Clifford John Price) 2 Buy now
20 May 2015 accounts Annual Accounts 2 Buy now
01 Sep 2014 annual-return Annual Return 3 Buy now
01 Sep 2014 officers Change of particulars for director (Clifford John Price) 2 Buy now
19 May 2014 accounts Annual Accounts 2 Buy now
28 Aug 2013 annual-return Annual Return 3 Buy now
20 May 2013 accounts Annual Accounts 2 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
08 Mar 2012 accounts Annual Accounts 2 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 annual-return Annual Return 3 Buy now
03 May 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 annual-return Annual Return 3 Buy now
08 Jan 2010 officers Appointment of secretary (Clifford John Price) 1 Buy now
08 Jan 2010 officers Termination of appointment of secretary (Hal Management Limited) 1 Buy now
24 Sep 2009 accounts Annual Accounts 3 Buy now
10 Sep 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
06 Apr 2009 accounts Annual Accounts 1 Buy now
20 Aug 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
09 Nov 2007 annual-return Return made up to 18/08/07; no change of members 6 Buy now
31 Oct 2007 accounts Annual Accounts 1 Buy now
09 Mar 2007 accounts Annual Accounts 1 Buy now
14 Sep 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
22 Jun 2006 accounts Annual Accounts 2 Buy now
23 Aug 2005 annual-return Return made up to 18/08/05; full list of members 6 Buy now
19 Nov 2004 accounts Annual Accounts 1 Buy now
26 Oct 2004 annual-return Return made up to 18/08/04; full list of members 6 Buy now
06 Oct 2004 address Registered office changed on 06/10/04 from: c/o c c young & co, chesham house, 150 regent street london W1B 5SJ 1 Buy now
08 Sep 2003 officers Secretary resigned 1 Buy now
08 Sep 2003 officers Director resigned 1 Buy now
08 Sep 2003 officers New secretary appointed 2 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
18 Aug 2003 incorporation Incorporation Company 18 Buy now