Advanced company searchLink opens in new window

TRUEFIX SOLUTIONS LTD

Company number 06715578

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2015
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
  • GBP 100
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