Advanced company searchLink opens in new window

TRUESPEED COMMUNICATIONS LTD

Company number 09187893

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)
31 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 156,307.97
01 Dec 2023 SH06 Cancellation of shares. Statement of capital on 16 October 2023
  • GBP 156,172.97
01 Dec 2023 SH06 Cancellation of shares. Statement of capital on 13 October 2023
  • GBP 158,588.88
01 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Sep 2023 AA Full accounts made up to 31 December 2022
26 Sep 2023 SH30 Directors statement and auditors report. Out of capital
12 Sep 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
13 Jun 2023 MR04 Satisfaction of charge 091878930019 in full
18 May 2023 MR01 Registration of charge 091878930021, created on 15 May 2023
19 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2019
  • GBP 142,947.97
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2023
  • GBP 183,539.05
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2023
  • GBP 183,540.05
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 183,540.05
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2023.
09 Mar 2023 AP01 Appointment of Ms Margarida Torroais Albuquerque Leal as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 28 February 2023
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 181,995.67
17 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 AP01 Appointment of Ms Lisa Catherine Harrington as a director on 1 September 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
24 Aug 2022 PSC08 Notification of a person with significant control statement
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 156,142.97
01 Aug 2022 PSC07 Cessation of Francis Benedict Hornak as a person with significant control on 5 July 2017