- Company Overview for TRUECOMMERCE (MANCHESTER) LIMITED (03757963)
- Filing history for TRUECOMMERCE (MANCHESTER) LIMITED (03757963)
- People for TRUECOMMERCE (MANCHESTER) LIMITED (03757963)
- Charges for TRUECOMMERCE (MANCHESTER) LIMITED (03757963)
- More for TRUECOMMERCE (MANCHESTER) LIMITED (03757963)
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) |
---|---|---|---|
05 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
19 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Jan 2021 | MR04 | Satisfaction of charge 037579630002 in full | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
21 Nov 2017 | MR01 | Registration of charge 037579630002, 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 | |
17 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Michael John Cornell on 7 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Michael John Cornell on 6 June 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 | |
24 Feb 2016 | AP01 | Appointment of Mr David Peter Grosvenor as a director on 1 January 2016 | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | AP03 | Appointment of Edward Flint Seaton as a secretary on 18 February 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
01 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 |