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)
18 Sep 2021 PSC04 Change of details for Mrs Kathryn Effie Wightwick as a person with significant control on 21 May 2019
18 Sep 2021 PSC04 Change of details for Mr Hugh Wightwick as a person with significant control on 21 May 2019
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
12 May 2021 AD01 Registered office address changed from Suite 3 Thremhall Estates Start Hill Bishop's Stortford Herts CM22 7TD England to First Floor Brew House Start Hill Bishop's Stortford CM22 7WE on 12 May 2021
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
22 Aug 2019 MA Memorandum and Articles of Association
25 Jul 2019 AA Micro company accounts made up to 30 November 2018
24 Jun 2019 CS01 24/06/19 Statement of Capital gbp 325.8
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/08/2022
20 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
03 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/08/2022
22 Nov 2017 PSC04 Change of details for Mr Hugh Wightwick as a person with significant control on 11 November 2016
22 Nov 2017 PSC01 Notification of Kathryn Effie Wightwick as a person with significant control on 11 November 2016
09 Aug 2017 AA Micro company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/08/2022
15 Nov 2016 AD01 Registered office address changed from Suite 3, Thremball Estates Start Hill Bishop's Stortford CM22 7TD England to Suite 3 Thremhall Estates Start Hill Bishop's Stortford Herts CM22 7TD on 15 November 2016
22 Mar 2016 CH01 Director's details changed for Mr George Tosh on 22 March 2016
10 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-10
  • GBP 308.8