- Company Overview for TRU TENSION LTD (09187055)
- Filing history for TRU TENSION LTD (09187055)
- People for TRU TENSION LTD (09187055)
- Charges for TRU TENSION LTD (09187055)
- More for TRU TENSION LTD (09187055)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
06 Sep 2023 | CH01 | Director's details changed for Mr Touker Suleyman on 5 September 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Christopher Frappell on 1 July 2023 | |
06 Sep 2023 | PSC04 | Change of details for Christopher Frappell as a person with significant control on 1 July 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 24 Brookside Business Park Stone Staffordshire ST15 0RZ England to Unit 7 Burnt House Farm Chelvey Lane Backwell Bristol BS48 4AE on 4 September 2023 | |
12 Jun 2023 | MA | Memorandum and Articles of Association | |
12 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | MR01 | Registration of charge 091870550002, created on 6 June 2023 | |
31 May 2023 | MR04 | Satisfaction of charge 091870550001 in full | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Christopher Frappell on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Touker Suleyman on 15 November 2022 | |
16 Nov 2022 | PSC04 | Change of details for Christopher Frappell as a person with significant control on 15 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Christopher Frappell on 15 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 8 November 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
01 Oct 2020 | PSC04 | Change of details for Christopher Frappell as a person with significant control on 22 August 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Christopher Frappell on 22 August 2020 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|