Advanced company searchLink opens in new window

TRUEFORM ENGINEERING HOLDINGS LIMITED

Company number 07816081

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)
10 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
29 Dec 2023 PSC01 Notification of Christopher Kelly Joseph Kelly as a person with significant control on 22 December 2023
29 Dec 2023 PSC07 Cessation of Kelman Limited as a person with significant control on 22 December 2023
25 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
24 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
11 Oct 2021 MA Memorandum and Articles of Association
11 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2021 CH01 Director's details changed for Mr Jonathan Morley on 19 August 2021
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
21 Jun 2021 TM01 Termination of appointment of Anthony Nicholls as a director on 18 June 2021
01 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
09 Nov 2020 AP03 Appointment of Mr Alec Kokinis as a secretary on 30 October 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of £20755 20/03/2020
  • RES10 ‐ Resolution of allotment of securities
17 May 2020 PSC05 Change of details for Kelman Limited as a person with significant control on 24 April 2020
17 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 545,755
11 Feb 2020 TM01 Termination of appointment of Richard Anton Banham as a director on 5 February 2020
21 Jan 2020 AD01 Registered office address changed from Unit 12 Trueforms Pasadena Trading Estate Hayes Middlesex UB3 3NQ United Kingdom to Unit 12 Pasadena Trading Estate Pasadena Close Pump Lane Hayes Middlesex UB3 3NQ on 21 January 2020
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
22 Oct 2019 MR04 Satisfaction of charge 3 in full
21 Oct 2019 AD01 Registered office address changed from Unit 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NJ to Unit 12 Trueforms Pasadena Trading Estate Hayes Middlesex UB3 3NQ on 21 October 2019
20 Sep 2019 AA Group of companies' accounts made up to 31 December 2018