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)
10 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
27 Aug 2019 CH01 Director's details changed for Mr Touker Suleyman on 21 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Christopher Frappell on 21 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Christopher Frappell on 22 August 2019
17 Jul 2019 PSC04 Change of details for Christopher Frappell as a person with significant control on 15 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Christopher Frappell on 15 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Christopher Frappell on 17 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
14 Mar 2019 MR01 Registration of charge 091870550001, created on 7 March 2019
23 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with updates
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 13.33
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 0.01
06 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2018 AP01 Appointment of Mr Touker Suleyman as a director on 24 January 2018
19 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
07 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Feb 2016 AD01 Registered office address changed from 27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP to Sugnall Business Centre Sugnall Stafford ST21 6NF on 3 February 2016
02 Feb 2016 AA01 Previous accounting period shortened from 31 August 2015 to 31 July 2015
31 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10
05 Jan 2015 CH01 Director's details changed for Mr Christopher Frappell on 22 August 2014
04 Jan 2015 AD01 Registered office address changed from 27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP England to 27 Tunnicliffe Way Uttoxeter Staffordshire ST14 5NP on 4 January 2015