TRUMETER GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Daniel Weidenbaum as a director on 2024-02-28

View Document

03/06/253 June 2025 Termination of appointment of Daniel Weidenbaum as a secretary on 2024-02-27

View Document

03/06/253 June 2025 Appointment of Mrs Julie Harrand as a secretary on 2024-02-28

View Document

21/02/2521 February 2025 Registration of charge 089016740004, created on 2025-02-18

View Document

21/02/2521 February 2025 Satisfaction of charge 089016740003 in full

View Document

21/02/2521 February 2025 Satisfaction of charge 089016740002 in full

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

27/12/2327 December 2023 Satisfaction of charge 089016740001 in full

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2022-02-17

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Director's details changed for Mr Gilad Copitch on 2023-09-20

View Document

31/07/2331 July 2023 Director's details changed for Mr Jeremy Peter Carr on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Jonathan Charles Smith on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Gilad Copitch as a director on 2023-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089016740003

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089016740002

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089016740001

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED QUESTORIA LTD CERTIFICATE ISSUED ON 23/09/15

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM TRUMETER HOUSE EUROPA BUSINESS PARK BARCROFT STREET BURY LANCASHIRE BL9 5BT

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

05/03/155 March 2015 01/05/14 STATEMENT OF CAPITAL GBP 100000

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR DANIEL WEIDENBAUM

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 19-21 HIGH STREET ALTRINCHAM CHESHIRE WA14 1QP UNITED KINGDOM

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR JEREMY PETER CARR

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

19/02/1419 February 2014 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