Advanced company searchLink opens in new window

TRFU MACHINES 2023 LIMITED

Company number 10000457

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)
22 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 25 June 2024
31 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 LIQ02 Statement of affairs
05 Jul 2023 AD01 Registered office address changed from Unit 5 Llys Aur Llanelli Gate Dafen Llanelli Dyfed SA14 8LQ United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 5 July 2023
05 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-26
26 May 2023 CERTNM Company name changed cosmeditech innovations LTD\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
25 May 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 5 Llys Aur Llanelli Gate Dafen Llanelli Dyfed SA14 8LQ on 25 May 2023
16 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
19 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
16 Jun 2022 CH01 Director's details changed for Mr Peter William Mcguinness on 16 June 2022
16 Jun 2022 PSC04 Change of details for Mr Peter William Mcguinness as a person with significant control on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from Poundcroft House Steventon Road East Hanney OX12 0HS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 16 June 2022
27 May 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Poundcroft House Steventon Road East Hanney OX12 0HS on 27 May 2022
27 May 2022 CH01 Director's details changed for Mr Peter William Mcguinness on 27 May 2022
28 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
05 May 2021 RP04CS01 Second filing of Confirmation Statement dated 10 February 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/05/21
04 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates