- Company Overview for TRUEPAST LIMITED (07703394)
- Filing history for TRUEPAST LIMITED (07703394)
- People for TRUEPAST LIMITED (07703394)
- More for TRUEPAST LIMITED (07703394)
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 Nov 2017 | PSC07 | Cessation of Tanaporn Dowson as a person with significant control on 20 November 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
25 Aug 2017 | PSC04 | Change of details for Miss Tanaporn Thompson as a person with significant control on 10 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Miss Tanaporn Thompson on 9 May 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
31 Jul 2015 | TM01 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
30 May 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
30 May 2014 | AP01 | Appointment of Miss Tanaporn Thompson as a director | |
30 May 2014 | TM01 | Termination of appointment of Lauren Duffy as a director | |
30 May 2014 | TM02 | Termination of appointment of Forrest Secretaries Ltd as a secretary | |
28 May 2014 | AD01 | Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU United Kingdom on 28 May 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
22 Apr 2013 | CH04 | Secretary's details changed for Forrest Secretaries Ltd on 1 October 2012 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 19 East Acres Blaydon-on-Tyne NE21 5JU United Kingdom on 16 October 2012 | |
09 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
29 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
04 May 2012 | AA | Accounts for a dormant company made up to 12 August 2011 |