Advanced company searchLink opens in new window

TRUEPERCH EXPORT SERVICES LIMITED

Company number 01092517

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)
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,000
12 Jan 2015 CH01 Director's details changed for Peter Joseph Quinn on 31 December 2014
10 Oct 2014 AD01 Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to 6 Park Lane Greetham Oakham Rutland LE15 7FN on 10 October 2014
10 Apr 2014 TM02 Termination of appointment of Angela Tyers as a secretary
10 Apr 2014 AP01 Appointment of Mr Peter Mckenzie as a director
10 Apr 2014 TM01 Termination of appointment of Leonard Bird as a director
10 Apr 2014 MR04 Satisfaction of charge 3 in full
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,000
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
27 Oct 2010 AP01 Appointment of Jason Leonard Bird as a director
12 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Feb 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
09 Apr 2009 288b Appointment terminated director josephine thompson
12 Feb 2009 363a Return made up to 31/01/09; full list of members
29 Dec 2008 287 Registered office changed on 29/12/2008 from -, c/o green stone & co 9 commerce road peterborough cambs PE2 6LR
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3