Advanced company searchLink opens in new window

TRUFLO INTERNATIONAL LIMITED

Company number 00164822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
22 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Jul 2016 AP01 Appointment of Mr Luke Grant as a director on 30 June 2016
11 May 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,063,780
21 May 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Ben Guest as a director on 20 March 2015
01 Apr 2015 TM01 Termination of appointment of Iain Dominic Moore as a director on 20 March 2015
12 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,063,780
12 Jun 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,063,780
03 Jan 2014 CH01 Director's details changed for Mr Ivan Edward Ronald on 1 January 2013
03 Jan 2014 CH03 Secretary's details changed for Ivan Ronald on 1 January 2013
03 Jan 2014 CH01 Director's details changed for Iain Dominic Moore on 1 January 2013
23 May 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
25 Oct 2011 AD01 Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 25 October 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 TM02 Termination of appointment of John Perkins as a secretary
21 Apr 2011 TM01 Termination of appointment of John Perkins as a director
21 Apr 2011 AP01 Appointment of Mr Ivan Edward Ronald as a director
21 Apr 2011 AP03 Appointment of Ivan Ronald as a secretary