Advanced company searchLink opens in new window

TRU TENSION LTD

Company number 09187055

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)
05 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
07 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
06 Sep 2023 CH01 Director's details changed for Mr Touker Suleyman on 5 September 2023
06 Sep 2023 CH01 Director's details changed for Mr Christopher Frappell on 1 July 2023
06 Sep 2023 PSC04 Change of details for Christopher Frappell as a person with significant control on 1 July 2023
04 Sep 2023 AD01 Registered office address changed from 24 Brookside Business Park Stone Staffordshire ST15 0RZ England to Unit 7 Burnt House Farm Chelvey Lane Backwell Bristol BS48 4AE on 4 September 2023
12 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 MR01 Registration of charge 091870550002, created on 6 June 2023
31 May 2023 MR04 Satisfaction of charge 091870550001 in full
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Nov 2022 CH01 Director's details changed for Mr Christopher Frappell on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Touker Suleyman on 15 November 2022
16 Nov 2022 PSC04 Change of details for Christopher Frappell as a person with significant control on 15 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Christopher Frappell on 15 November 2022
08 Nov 2022 AD01 Registered office address changed from Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 8 November 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
01 Oct 2020 PSC04 Change of details for Christopher Frappell as a person with significant control on 22 August 2020
01 Oct 2020 CH01 Director's details changed for Mr Christopher Frappell on 22 August 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 15.23