- Company Overview for TRUFLO INTERNATIONAL LIMITED (00164822)
- Filing history for TRUFLO INTERNATIONAL LIMITED (00164822)
- People for TRUFLO INTERNATIONAL LIMITED (00164822)
- Charges for TRUFLO INTERNATIONAL LIMITED (00164822)
- More for TRUFLO INTERNATIONAL LIMITED (00164822)
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) |
---|---|---|---|
27 Mar 2017 | AP01 | Appointment of Mrs Sally Mckone as a director on 24 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Ivan Ronald as a secretary on 24 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
22 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
08 Jul 2016 | AP01 | Appointment of Mr Luke Grant as a director on 30 June 2016 | |
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Ben Guest as a director on 20 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Iain Dominic Moore as a director on 20 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Ivan Edward Ronald on 1 January 2013 | |
03 Jan 2014 | CH03 | Secretary's details changed for Ivan Ronald on 1 January 2013 | |
03 Jan 2014 | CH01 | Director's details changed for Iain Dominic Moore on 1 January 2013 | |
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
22 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 25 October 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Apr 2011 | TM02 | Termination of appointment of John Perkins as a secretary |