Advanced company searchLink opens in new window

TRUEBABY LIMITED

Company number SC312524

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)
23 Dec 2014 CH04 Secretary's details changed for Murray Donald Llp on 1 November 2014
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 109,250
23 Dec 2013 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 109,250
15 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100,000
15 Mar 2012 AP04 Appointment of Murray Donald Drummond Cook Llp as a secretary
15 Mar 2012 TM02 Termination of appointment of Linda Hayward as a secretary
15 Mar 2012 AD01 Registered office address changed from Westby 64 West High Street Forfar Angus DD8 1BJ United Kingdom on 15 March 2012
15 Mar 2012 AP01 Appointment of Malcolm Scott as a director
15 Mar 2012 AP01 Appointment of Mr John Alun Siebert as a director
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Jun 2011 CERTNM Company name changed aykroyd ventures LTD\certificate issued on 29/06/11
  • CONNOT ‐
29 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-23
06 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Henry Aykroyd on 27 November 2009
11 May 2009 225 Accounting reference date extended from 30/11/2009 to 28/02/2010