TRUEMAN C LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

25/01/2225 January 2022 Change of details for Trueman Parent B Limited as a person with significant control on 2022-01-25

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 PAYMENT OF A DIVIDEND 29/03/2019

View Document

05/04/195 April 2019 COMPANY NAME CHANGED CONSOLIDATED PLASTICS LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

05/04/195 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUEMAN PARENT B LIMITED

View Document

09/01/189 January 2018 CESSATION OF FARRER & CO TRUST CORPORATION LIMITED AS A PSC

View Document

09/01/189 January 2018 CESSATION OF MARTIN JOHN FOREMAN AS A PSC

View Document

08/01/188 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 1000003

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

22/11/1722 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/07/173 July 2017 CESSATION OF BRYONY LOUISE ANDREE COVE AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARRER & CO TRUST CORPORATION LIMITED

View Document

07/04/177 April 2017 INTERIM DIVIDEND 20/03/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWAN

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1621 March 2016 ALTER ARTICLES 11/02/2016

View Document

21/03/1621 March 2016 ARTICLES OF ASSOCIATION

View Document

17/03/1617 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM YORKE CHAMBERS STREETS 15 ROYSTON ROAD BALDOCK HERTS SG7 6NW

View Document

17/02/1517 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 08/04/14 STATEMENT OF CAPITAL GBP 1000000.00

View Document

09/05/149 May 2014 SECRETARY APPOINTED JACQUELINE MARY CASTLE

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CASTLE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY COWAN

View Document

19/02/1419 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/135 February 2013 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