Advanced company searchLink opens in new window

S&P TRUCOST LIMITED

Company number 03929223

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)
07 Sep 2015 TM02 Termination of appointment of Martin Reid as a secretary on 24 July 2015
16 Mar 2015 CH01 Director's details changed for Hyman Bielsky on 16 March 2015
16 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,735,971.31
13 Mar 2015 TM02 Termination of appointment of a secretary
13 Mar 2015 AP03 Appointment of Mr Martin Reid as a secretary on 19 November 2014
13 Mar 2015 AD01 Registered office address changed from 22 Chancery Lane London Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS on 13 March 2015
04 Mar 2015 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 22 Chancery Lane London Chancery Lane London WC2A 1LS on 4 March 2015
27 Nov 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 21 October 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
19 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,735,971.31
13 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,728,996.002
13 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,721,996.002
13 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,720,010.924
13 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,680,010.924
13 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,678,025.846
06 May 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
29 Apr 2014 AUD Auditor's resignation
23 Apr 2014 AUD Auditor's resignation
10 Apr 2014 CH01 Director's details changed for Hyman Bielsky on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2014
10 Apr 2014 CH01 Director's details changed for John Peabody Monks Higgins on 10 April 2014
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,673,715.665
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,667,048.998
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,659,485.037
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,660,048.998