TRUESIGHT VENTURES LIMITED
Status | ACTIVE |
Company No. | 11640831 |
Category | Private Limited Company |
Incorporated | 24 Oct 2018 |
Age | 5 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TRUESIGHT VENTURES LIMITED is an active private limited company with number 11640831. It was incorporated 5 years, 8 months, 26 days ago, on 24 October 2018. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-14
Psc name: Mr Hampus Monthan Nordenskjold
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Mr Oleg Tikhturov
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Mr Igor Tikhturov
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Change to a person with significant control
Date: 09 Nov 2021
Action Date: 23 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-23
Psc name: Mr Igor Tikhturov
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 23 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-23
Officer name: Mr Igor Tikhturov
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-23
Psc name: Mr Hampus Monthan Nordenskjold
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-23
Psc name: Mr Oleg Tikhturov
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-23
Psc name: Mr Igor Tikhturov
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-23
Officer name: Mr Oleg Tikhturov
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-23
Officer name: Mr Igor Tikhturov
Documents
Change corporate secretary company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-09-11
Officer name: Wellco Secretaries Ltd
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-01
Old address: Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
New address: Albany House Claremont Lane Esher Surrey KT10 9FQ
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Owen Francis Lynch
Cessation date: 2019-05-28
Documents
Change account reference date company current extended
Date: 25 Oct 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Some Companies
AERIAL & TECHNICAL COMMERCIAL LIMITED
UNIT 3, 96,FLEETWOOD,FY7 6TQ
Number: | 06524029 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 45 AQUARIUS COURT,EDGWARE,HA8 5FL
Number: | 11136938 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 01800096 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 08583827 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLYN FARM,BURNTWOOD,WS7 4QX
Number: | 04319221 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURORA CITIBASE,NOTTINGHAM,NG1 1LL
Number: | 11281408 |
Status: | ACTIVE |
Category: | Private Limited Company |