Advanced company searchLink opens in new window

TRUPCR EUROPE LIMITED

Company number 12060630

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)
05 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
20 Apr 2023 AAMD Amended accounts for a small company made up to 31 March 2022
31 Mar 2023 AA Accounts for a small company made up to 31 March 2022
28 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
14 Mar 2023 PSC04 Change of details for Mr Harminder Singh as a person with significant control on 14 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Harminder Singh on 14 March 2023
05 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
19 Dec 2022 AD01 Registered office address changed from Greenheys Pencroft Way Manchester M15 6JJ England to Unit 6, Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE on 19 December 2022
11 May 2022 CERTNM Company name changed hs biolabs LTD\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
01 Apr 2022 AD01 Registered office address changed from Turing House Archway Innospace Manchester M15 5RL England to Greenheys Pencroft Way Manchester M15 6JJ on 1 April 2022
30 Mar 2022 PSC01 Notification of Mithila Dubey as a person with significant control on 28 February 2022
28 Mar 2022 PSC04 Change of details for Mr Harminder Singh as a person with significant control on 28 February 2022
10 Mar 2022 AP01 Appointment of Mr Dhirendra Dubey as a director on 9 March 2022
10 Mar 2022 AP01 Appointment of Mr Nikhil Kuber Dubey as a director on 9 March 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,000
20 Feb 2022 AD01 Registered office address changed from 43 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA United Kingdom to Turing House Archway Innospace Manchester M15 5RL on 20 February 2022
11 Feb 2022 AA Micro company accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
07 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 16 November 2021
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2021.
07 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 400
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates