Advanced company searchLink opens in new window

TRUECOMMERCE UK (HOLDINGS) LIMITED

Company number 06082620

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)
26 Nov 2024 AA Accounts for a small company made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Apr 2023 AA Accounts for a small company made up to 31 December 2021
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
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
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 AA Full accounts made up to 31 December 2020
09 Jun 2022 CH01 Director's details changed for Mr Andrew Lawrence Porter on 23 April 2021
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
06 Jul 2021 PSC05 Change of details for Truecommerce Holdings Limited as a person with significant control on 5 July 2021
02 Jun 2021 MA Memorandum and Articles of Association
02 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents 30/04/2021
19 May 2021 TM01 Termination of appointment of Michael John Cornell 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
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
12 May 2021 MR01 Registration of charge 060826200002, created on 7 May 2021
18 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
11 Feb 2021 AA Full accounts made up to 31 December 2019
21 Jan 2021 MR04 Satisfaction of charge 060826200001 in full
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates