TRUFRAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Satisfaction of charge 100465440002 in full

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Termination of appointment of Nicolas Ian Monger as a director on 2023-11-24

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Director's details changed for Mr Jonathan Hall on 2023-06-08

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

10/03/2310 March 2023 Satisfaction of charge 100465440003 in full

View Document

27/02/2327 February 2023 Change of details for Stamford Holdings Limited as a person with significant control on 2016-04-06

View Document

10/01/2310 January 2023 Director's details changed for Mr David Peter Firmager on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Registration of charge 100465440004, created on 2022-10-28

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-06 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Martin John Burney as a director on 2021-12-15

View Document

17/11/2117 November 2021 Satisfaction of charge 100465440001 in full

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

11/11/1911 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

06/08/196 August 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 23/04/19 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100465440001

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

14/11/1814 November 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 DIRECTOR APPOINTED MR NICOLAS IAN MONGER

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JONATHAN HALL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARTIN BURNEY

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MR PATRICK FIRMAGER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR PATRICK DAVID FIRMAGER

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED INGENIX ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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