Advanced company searchLink opens in new window

TRUFFLE BATEMAN LIMITED

Company number 12363188

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
26 Apr 2022 CH01 Director's details changed for Mr Thomas Henry Bickers on 26 April 2022
26 Apr 2022 PSC05 Change of details for Truffle Brother London Limited as a person with significant control on 26 April 2022
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Britannia Court 5 Moor Street Worcester WR1 3DB on 14 September 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2021 PSC02 Notification of Truffle Brother London Limited as a person with significant control on 15 July 2020
08 Apr 2021 PSC07 Cessation of Alex James Summers Hunter as a person with significant control on 15 July 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
17 Jul 2020 TM01 Termination of appointment of Alex James Summers Hunter as a director on 15 July 2020
17 Jul 2020 AP01 Appointment of Mr Thomas Henry Bickers as a director on 15 July 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 100
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 70
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 1
03 Mar 2020 MR01 Registration of charge 123631880001, created on 20 February 2020
13 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-13
  • GBP 1