Advanced company searchLink opens in new window

TRUECOMMERCE (MANCHESTER) LIMITED

Company number 03757963

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)
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Oct 2023 CH01 Director's details changed for Jakob Vestergaard Kurubacak on 5 October 2023
26 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
12 Apr 2023 AA Accounts for a small company made up to 31 December 2021
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 AP01 Appointment of Jakob Vestergaard Kurubacak as a director on 7 December 2022
14 Dec 2022 TM01 Termination of appointment of David Peter Grosvenor as a director on 11 October 2022
23 Aug 2022 PSC05 Change of details for Truecommerce Uk (Holdings) Limited as a person with significant control on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from 9&10 Rowan House Westwood Way Coventry CV4 8HS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 19 August 2022
17 Aug 2022 TM01 Termination of appointment of John Francis Fay as a director on 26 May 2022
11 Jul 2022 AA Accounts for a small company made up to 31 December 2020
09 Jun 2022 CH01 Director's details changed for Mr Andrew Lawrence Porter on 23 April 2021
05 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
02 Jun 2021 MA Memorandum and Articles of Association
02 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions contemplated by guarantee and collateral agreement, company may have an interest by virtue of being a director 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 AP03 Appointment of Mr Andrew Lawrence Porter as a secretary on 23 April 2021
19 May 2021 AP01 Appointment of Mr Andrew Lawrence Porter as a director on 23 April 2021
19 May 2021 AP01 Appointment of Mr John Francis Fay as a director on 23 April 2021
19 May 2021 TM01 Termination of appointment of Edward Flint Seaton as a director on 23 April 2021
19 May 2021 TM01 Termination of appointment of Michael John Cornell as a director on 23 April 2021
19 May 2021 TM02 Termination of appointment of Edward Flint Seaton as a secretary on 23 April 2021
12 May 2021 MR01 Registration of charge 037579630003, created on 7 May 2021
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates