TRUE OPPS LTD

Unit 14, Hoddesdon Enterprise Centre Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10605853
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

TRUE OPPS LTD is an active private limited company with number 10605853. It was incorporated 7 years, 3 months ago, on 07 February 2017. The company address is Unit 14, Hoddesdon Enterprise Centre Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ, Hertfordshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 18 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Francesca Callara

Change date: 2024-03-05

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rosetta Di Piazza

Change date: 2024-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mrs Helena Chloe Di Piazza

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Miss Rosetta Di Piazza

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Ms Francesca Callara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Trevor Jones Partnership Llp, Springfield House 99 -101 Waltham Cross EN8 8JR England

New address: Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Miss Rosetta Di Piazza

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Ms Francesca Callara

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Francesca Callara

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Miss Rosetta Di Piazza

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Ms Francesca Callara

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Miss Rosetta Di Piazza

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Francesca Callara

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Helena Chloe Di Piazza

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Ms Francesca Callara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: 57 Hedworth Avenue Waltham Cross EN8 8AP England

New address: Trevor Jones Partnership Llp, Springfield House 99 -101 Waltham Cross EN8 8JR

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Helena Chloe Di Piazza

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Francesca Callara

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rosetta Di Piazza

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Ms Francesca Callara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: Trevor Jones Partnership Llp Springfield House 99-101 Waltham Cross EN8 8JR England

New address: 57 Hedworth Avenue Waltham Cross EN8 8AP

Change date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Helena Chloe Di Piazza

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Callara

Appointment date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Francesca Callara

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calogero Di Piazza

Termination date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: Calogero Di Piazza

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTOMAS LTD

2 BIRCH HOUSE,EPSOM,KT19 8FY

Number:06989368
Status:ACTIVE
Category:Private Limited Company

FALCON SHOCK ABSORBERS LIMITED

14A ALBANY ROAD.,WEYMOUTH,DT4 9TH

Number:02266356
Status:ACTIVE
Category:Private Limited Company

FIREFLY:DESIGN LIMITED

135 STEWART AVENUE,BO'NESS,EH51 9NN

Number:SC587668
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KELLY APARTMENTS MANAGEMENT COMPANY LIMITED

422 LISBURN ROAD,BELFAST,BT9 6GN

Number:NI040754
Status:ACTIVE
Category:Private Limited Company

MADDAN CONSTRUCTION LTD

7 HERMON GROVE,HAYES,UB3 3JZ

Number:11746616
Status:ACTIVE
Category:Private Limited Company

RATCHET ENGINEERING LTD

2 LOWGATE LANE,SPALDING,PE11 4AS

Number:11883014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source