TRUEFORM ENGINEERING HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | TRUEFORM ENGINEERING HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07816081 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TRUEFORM ENGINEERING HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anthony Nicholls as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 19, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Alec Kokinis as a secretary on Oct 30, 2020 | 2 pages | AP03 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Kelman Limited as a person with significant control on Apr 24, 2020 | 2 pages | PSC05 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2020
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Richard Anton Banham as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 19, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 31, 2019
| 4 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2019
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2019
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Anthony Nicholls as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Michael David Gillett as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Leszek Richard Litwinowicz as a director on Jan 17, 2019 | 1 pages | TM01 | ||||||||||||||||||
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