Advanced company searchLink opens in new window

TRUESIGHT VENTURES LIMITED

Company number 11640831

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)
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
03 Oct 2023 AA Micro company accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
14 Apr 2022 PSC04 Change of details for Mr Hampus Monthan Nordenskjold as a person with significant control on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Oleg Tikhturov on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Igor Tikhturov on 14 April 2022
12 Apr 2022 AA Micro company accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
09 Nov 2021 PSC04 Change of details for Mr Igor Tikhturov as a person with significant control on 23 October 2021
09 Nov 2021 CH01 Director's details changed for Mr Igor Tikhturov on 23 October 2021
23 Apr 2021 AA Micro company accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
23 Oct 2020 PSC04 Change of details for Mr Hampus Monthan Nordenskjold as a person with significant control on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mr Oleg Tikhturov as a person with significant control on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mr Igor Tikhturov as a person with significant control on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Oleg Tikhturov on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Igor Tikhturov on 23 October 2020
11 Sep 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020
22 Apr 2020 AA Micro company accounts made up to 31 December 2019
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
29 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
02 Sep 2019 PSC07 Cessation of Owen Francis Lynch as a person with significant control on 28 May 2019
25 Oct 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
24 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-24
  • GBP 3