Advanced company searchLink opens in new window

TRUECOMMERCE (OLDHAM) LIMITED

Company number 02766135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2021 TM01 Termination of appointment of Michael John Cornell as a director on 23 April 2021
19 May 2021 TM02 Termination of appointment of Edward Flint Seaton as a secretary on 23 April 2021
12 May 2021 MR01 Registration of charge 027661350003, created on 7 May 2021
11 Feb 2021 AA Accounts for a small company made up to 31 December 2019
21 Jan 2021 MR04 Satisfaction of charge 027661350002 in full
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
21 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
21 Nov 2017 MR01 Registration of charge 027661350002, created on 10 November 2017
20 Nov 2017 MA Memorandum and Articles of Association
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AP01 Appointment of Mr David Peter Grosvenor as a director on 1 January 2016
24 Feb 2016 AD01 Registered office address changed from Atlas Suite Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR to 9&10 Rowan House Westwood Way Coventry CV4 8HS on 24 February 2016
23 Feb 2016 CERTNM Company name changed ajb management LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
23 Feb 2016 AP03 Appointment of Edward Flint Seaton as a secretary on 1 January 2016
24 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5
13 Oct 2015 AA Full accounts made up to 31 December 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5