TRUEFORM ENGINEERING HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameTRUEFORM ENGINEERING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07816081
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for TRUEFORM ENGINEERING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anthony Nicholls as a director on Jun 18, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Oct 19, 2020 with updates

    4 pagesCS01

    Appointment of Mr Alec Kokinis as a secretary on Oct 30, 2020

    2 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation of £20755 20/03/2020
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Kelman Limited as a person with significant control on Apr 24, 2020

    2 pagesPSC05

    Statement of capital following an allotment of shares on Apr 24, 2020

    • Capital: GBP 545,755
    3 pagesSH01

    Termination of appointment of Richard Anton Banham as a director on Feb 05, 2020

    1 pagesTM01

    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 Jan 21, 2020

    1 pagesAD01

    Confirmation statement made on Oct 19, 2019 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    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 Oct 21, 2019

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2018

    29 pagesAA

    Cancellation of shares. Statement of capital on Jul 31, 2019

    • Capital: GBP 10,000
    4 pagesSH06

    Statement of capital following an allotment of shares on Jul 31, 2019

    • Capital: GBP 930,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 04/04/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 04, 2019

    • Capital: GBP 920,000
    4 pagesSH01

    Appointment of Mr Anthony Nicholls as a director on Apr 08, 2019

    2 pagesAP01

    Termination of appointment of Michael David Gillett as a director on Apr 08, 2019

    1 pagesTM01

    Termination of appointment of Leszek Richard Litwinowicz as a director on Jan 17, 2019

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0