- Company Overview for TRUMETER GROUP LIMITED (08901674)
- Filing history for TRUMETER GROUP LIMITED (08901674)
- People for TRUMETER GROUP LIMITED (08901674)
- Charges for TRUMETER GROUP LIMITED (08901674)
- More for TRUMETER GROUP LIMITED (08901674)
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) |
---|---|---|---|
07 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 Mar 2019 | MR01 | Registration of charge 089016740003, created on 26 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
20 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
27 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
22 Dec 2016 | MR01 | Registration of charge 089016740002, created on 21 December 2016 | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
17 Dec 2015 | MR01 | Registration of charge 089016740001, created on 2 December 2015 | |
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Sep 2015 | CERTNM |
Company name changed questoria LTD\certificate issued on 23/09/15
|
|
10 Sep 2015 | AD01 | Registered office address changed from Trumeter House Europa Business Park Barcroft Street Bury Lancashire BL9 5BT to Pilot Mill Alfred Street Bury Lancashire BL9 9EF on 10 September 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
05 Mar 2015 | AP03 | Appointment of Mr Daniel Weidenbaum as a secretary on 5 March 2015 | |
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
24 Feb 2015 | AD01 | Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP United Kingdom to Trumeter House Europa Business Park Barcroft Street Bury Lancashire BL9 5BT on 24 February 2015 | |
18 Mar 2014 | AP01 | Appointment of Mr Jonathan Charles Smith as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Jeremy Peter Carr as a director | |
07 Mar 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 March 2014 | |
07 Mar 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|