- Company Overview for TRUEBABY LIMITED (SC312524)
- Filing history for TRUEBABY LIMITED (SC312524)
- People for TRUEBABY LIMITED (SC312524)
- More for TRUEBABY LIMITED (SC312524)
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
|
|
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
|
|
01 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 11 May 2012
|
|
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
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
|
|
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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 |