Advanced company searchLink opens in new window

TRUPHONE LIMITED

Company number 04187081

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)
07 Mar 2014 CH01 Director's details changed for Mr Jeremy Peter Anthony Fletcher on 16 December 2013
07 Mar 2014 CH01 Director's details changed for Mr Nathan Anthony Burkey on 16 December 2013
07 Mar 2014 CH01 Director's details changed for Mr George Edward Silvanus Robinson on 16 December 2013
07 Mar 2014 CH01 Director's details changed for James Peter Tagg on 16 December 2013
20 Dec 2013 AD02 Register inspection address has been changed
17 Dec 2013 AD01 Registered office address changed from 4 Royal Mint Court London EC3N 4HJ United Kingdom on 17 December 2013
27 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
06 Apr 2013 CH01 Director's details changed for Eberhard Walter Plattfaut on 5 April 2013
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 425.79941
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 425.79941
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 425.79941
08 Mar 2013 TM01 Termination of appointment of Nicholas Morland as a director
08 Mar 2013 AP01 Appointment of Mr Andre De Cort as a director
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 425.7993
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 425.7993
05 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 June 2012
  • GBP 425.79941
30 May 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 197.19927
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 9
19 Mar 2012 TM01 Termination of appointment of Alexander Straub as a director