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)
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 846,924.467
06 Dec 2011 AP01 Appointment of Hyman Bielsky as a director
28 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
27 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 846,924.46
25 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
05 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2010 TM01 Termination of appointment of Paul Druckman as a director
04 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 14 November 2001
  • GBP 19,137.5
18 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
25 Aug 2009 288a Director appointed paul druckman
27 Jul 2009 288c Director's change of particulars / richard bennett / 23/07/2009
19 Mar 2009 363a Return made up to 15/02/09; full list of members
13 Feb 2009 123 Nc inc already adjusted 23/01/09
13 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 23/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Nov 2008 288b Appointment terminated director peter de graaf
29 Oct 2008 AA Full accounts made up to 31 March 2008
09 Oct 2008 288a Director appointed david michael thomas
25 Sep 2008 88(2) Ad 15/08/08\gbp si 64000000@0.0001=6400\gbp ic 554045.2492/560445.2492\
25 Sep 2008 88(2) Ad 28/08/08\gbp si 83807502@0.0001=8380.7502\gbp ic 545664.499/554045.2492\
22 May 2008 88(2) Capitals not rolled up