- Company Overview for TRUEFIX SOLUTIONS LTD (06715578)
- Filing history for TRUEFIX SOLUTIONS LTD (06715578)
- People for TRUEFIX SOLUTIONS LTD (06715578)
- More for TRUEFIX SOLUTIONS LTD (06715578)
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) |
---|---|---|---|
21 Dec 2015 | CH01 | Director's details changed for Karl Tudor on 6 October 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Steven Thackrah on 6 October 2015 | |
22 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 | |
18 May 2015 | AP03 | Appointment of Brenda Tudor as a secretary on 6 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2015-04-27
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2014-04-07
|
|
31 Mar 2014 | TM02 | Termination of appointment of Leeann Tudor as a secretary | |
31 Mar 2014 | CH01 | Director's details changed for Steven Thackrah on 25 March 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
03 Nov 2008 | 288b | Appointment terminated director john cowdry | |
03 Nov 2008 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
23 Oct 2008 | 288a | Secretary appointed leeann tudor | |
23 Oct 2008 | 288a | Director appointed karl tudor | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england | |
22 Oct 2008 | 288a | Director appointed steven thackrah | |
06 Oct 2008 | NEWINC | Incorporation |