- Company Overview for TRUVOX INTERNATIONAL LIMITED (00731273)
- Filing history for TRUVOX INTERNATIONAL LIMITED (00731273)
- People for TRUVOX INTERNATIONAL LIMITED (00731273)
- Charges for TRUVOX INTERNATIONAL LIMITED (00731273)
- More for TRUVOX INTERNATIONAL LIMITED (00731273)
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) |
---|---|---|---|
13 Mar 2018 | TM01 | Termination of appointment of Herbert Steven Day as a director on 28 February 2018 | |
07 Sep 2017 | CH01 | Director's details changed for Ms Kristin Joy Tacony Humes on 7 September 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
06 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
01 Jun 2016 | AP01 | Appointment of Ms Kristin Joy Tacony Humes as a director on 23 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Kenneth John Tacony as a director on 23 May 2016 | |
14 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
12 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
28 Apr 2014 | AD01 | Registered office address changed from Third Avenue Millbrook Southampton Hampshire SO15 0LE on 28 April 2014 | |
05 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | AUD | Auditor's resignation | |
06 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
12 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
27 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
27 May 2011 | CH03 | Secretary's details changed for Mr David Peter Overell on 1 January 2011 | |
17 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Harold William Hinderer Iii on 1 January 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Herbert Steven Day on 1 January 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Kenneth John Tacony on 1 January 2010 |