- Company Overview for TRUELAYER LIMITED (10278251)
- Filing history for TRUELAYER LIMITED (10278251)
- People for TRUELAYER LIMITED (10278251)
- Charges for TRUELAYER LIMITED (10278251)
- More for TRUELAYER LIMITED (10278251)
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) |
---|---|---|---|
02 Apr 2021 | MA | Memorandum and Articles of Association | |
02 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | TM01 | Termination of appointment of Yann Ranchere as a director on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Danying Ma as a director on 3 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Pietro Bezza as a director on 4 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Jeppe Heinrich Zink as a director on 26 February 2021 | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
23 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
27 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2020
|
|
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2020
|
|
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|
|
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 January 2020
|
|
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
19 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
24 Jun 2019 | AP01 | Appointment of Ms Danying Ma as a director on 24 June 2019 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | AD02 | Register inspection address has been changed to 72 London Road St Albans Hertfordshire AL1 1NS | |
26 Nov 2018 | AD01 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to 3rd Floor 1 Hardwick Street London EC1R 4RB on 26 November 2018 |