Advanced company searchLink opens in new window

TRUECOMMERCE (MANCHESTER) LIMITED

Company number 03757963

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)
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
  • GBP 6
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
  • 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 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
  • GBP 6
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