Advanced company searchLink opens in new window

TRUMA LIMITED

Company number 03566380

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)
27 Sep 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,634.00
12 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on auth share capital revoked 20/09/2017
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2017 AA Full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Angela Von Schenk as a director on 1 January 2017
26 Jan 2017 AP01 Appointment of Mr. Phillip Miles Clark as a director on 1 January 2017
30 Dec 2016 CERTNM Company name changed truma (uk) LIMITED\certificate issued on 30/12/16
  • RES15 ‐ Change company name resolution on 2016-12-15
30 Dec 2016 CONNOT Change of name notice
13 Oct 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
27 Oct 2015 TM01 Termination of appointment of Christopher John Aston as a director on 23 October 2015
09 Jun 2015 AA Full accounts made up to 31 December 2014