TRUEFORM ENGINEERING HOLDINGS LIMITED
Company number 07816081
- Company Overview for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- Filing history for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- People for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- Charges for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- More for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
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
|
|
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
|
|
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
|
|
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 |