Advanced company searchLink opens in new window

SHORTS TRUEGRIT LIMITED

Company number 03868523

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)
31 Oct 2003 288a New director appointed
27 Oct 2003 363s Return made up to 29/10/03; full list of members
26 Jan 2003 363s Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
01 Jun 2002 287 Registered office changed on 01/06/02 from: whitegates gasden lane, witley godalming surrey GU8 5RJ
04 Nov 2001 363s Return made up to 29/10/01; full list of members
29 Aug 2001 AA Total exemption small company accounts made up to 31 December 2000
15 May 2001 395 Particulars of mortgage/charge
05 Jan 2001 363s Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
02 Feb 2000 395 Particulars of mortgage/charge
31 Jan 2000 225 Accounting reference date extended from 31/10/00 to 31/12/00
10 Nov 1999 287 Registered office changed on 10/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP
10 Nov 1999 288b Secretary resigned
10 Nov 1999 288b Director resigned
10 Nov 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Nov 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Nov 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Nov 1999 123 £ nc 1000/10000 29/10/99
08 Nov 1999 288a New secretary appointed
08 Nov 1999 288a New director appointed
29 Oct 1999 NEWINC Incorporation