- Company Overview for TRUECOMMERCE (OLDHAM) LIMITED (02766135)
- Filing history for TRUECOMMERCE (OLDHAM) LIMITED (02766135)
- People for TRUECOMMERCE (OLDHAM) LIMITED (02766135)
- Charges for TRUECOMMERCE (OLDHAM) LIMITED (02766135)
- More for TRUECOMMERCE (OLDHAM) LIMITED (02766135)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
03 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Oct 2023 | CH01 | Director's details changed for Jakob Vestergaard Kurubacak on 5 October 2023 | |
12 Apr 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2022 | AP01 | Appointment of Jakob Vestergaard Kurubacak as a director on 7 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of David Peter Grosvenor as a director on 11 October 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
23 Aug 2022 | PSC05 | Change of details for Truecommerce Uk (Holdings) Limited as a person with significant control on 19 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 9&10 Rowan House Westwood Way Coventry CV4 8HS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 19 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of John Francis Fay as a director on 26 May 2022 | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Andrew Lawrence Porter on 23 April 2021 | |
24 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
02 Jun 2021 | MA | Memorandum and Articles of Association | |
02 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | AP03 | Appointment of Mr Andrew Lawrence Porter as a secretary on 23 April 2021 | |
19 May 2021 | AP01 | Appointment of Mr Andrew Lawrence Porter as a director on 23 April 2021 | |
19 May 2021 | AP01 | Appointment of Mr John Francis Fay as a director on 23 April 2021 | |
19 May 2021 | TM01 | Termination of appointment of Edward Flint Seaton as a director on 23 April 2021 |