- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|