Advanced company searchLink opens in new window

TRUCKCOM HOLDINGS LIMITED

Company number 09866296

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 Nov 2024 AAMD Amended total exemption full accounts made up to 31 March 2024
24 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 SH08 Change of share class name or designation
19 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: all issued shares shall remain unchanged / allowance for various share capital 28/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 RP04AP01 Second filing for the appointment of Mrs Kathryn Effie Wightwick as a director
05 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with updates
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
20 Feb 2023 AP01 Appointment of Mrs Kathryn Effie Wightwick as a director on 20 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2023
20 Feb 2023 PSC07 Cessation of Hugh Wightwick as a person with significant control on 6 December 2022
20 Feb 2023 TM01 Termination of appointment of Hugh Wightwick as a director on 20 February 2023
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 453.1
27 Sep 2022 AD01 Registered office address changed from First Floor Brew House Start Hill Bishop's Stortford CM22 7WE England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 27 September 2022
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
12 Aug 2022 SH06 Cancellation of shares. Statement of capital on 15 July 2022
  • GBP 317.30
12 Aug 2022 SH03 Purchase of own shares.
09 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 24 June 2019
09 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 9 November 2017
09 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 9 November 2016
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 30 November 2021
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 01/12/2021