TRUCKCOM HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Particulars of variation of rights attached to shares

View Document

06/06/256 June 2025 Appointment of Mr Dan Thomas Olsson as a director on 2025-05-12

View Document

03/06/253 June 2025 Termination of appointment of Kathryn Effie Wightwick as a director on 2025-05-12

View Document

03/06/253 June 2025 Cessation of Kathryn Effie Wightwick as a person with significant control on 2025-05-12

View Document

03/06/253 June 2025 Notification of Tsl Holdco Limited as a person with significant control on 2025-05-12

View Document

03/06/253 June 2025 Termination of appointment of Douglas Kenneth Anthony Baker as a director on 2025-05-12

View Document

03/06/253 June 2025 Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Titan Distribution Centre Millfields Road Wolverhampton West Midlands WV4 6JH on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of George Tosh as a director on 2025-05-12

View Document

03/06/253 June 2025 Appointment of Mr Thomas William Feeney as a director on 2025-05-12

View Document

03/06/253 June 2025 Appointment of Mr Stuart Lee Godman as a director on 2025-05-12

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2023-05-18

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Particulars of variation of rights attached to shares

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2016-11-09

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2023-08-28

View Document

16/04/2516 April 2025 Second filing of Confirmation Statement dated 2023-06-09

View Document

04/04/254 April 2025 Second filing of Confirmation Statement dated 2023-06-09

View Document

21/11/2421 November 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Change of share class name or designation

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

12/09/2312 September 2023 Second filing for the appointment of Mrs Kathryn Effie Wightwick as a director

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

05/07/235 July 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Cessation of Hugh Wightwick as a person with significant control on 2022-12-06

View Document

20/02/2320 February 2023 Appointment of Mrs Kathryn Effie Wightwick as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Hugh Wightwick as a director on 2023-02-20

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

27/09/2227 September 2022 Registered office address changed from First Floor Brew House Start Hill Bishop's Stortford CM22 7WE England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2022-09-27

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-11-30

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 ARTICLES OF ASSOCIATION

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 ALTER ARTICLES 02/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH WIGHTWICK / 11/11/2016

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN EFFIE WIGHTWICK

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM SUITE 3, THREMBALL ESTATES START HILL BISHOP'S STORTFORD CM22 7TD ENGLAND

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TOSH / 22/03/2016

View Document

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company