- Company Overview for TRUE TECHNOLOGY LIMITED (07349526)
- Filing history for TRUE TECHNOLOGY LIMITED (07349526)
- People for TRUE TECHNOLOGY LIMITED (07349526)
- More for TRUE TECHNOLOGY LIMITED (07349526)
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) |
---|---|---|---|
31 Aug 2016 | AD01 | Registered office address changed from 22 Pendre Enterprise Park Tywyn Gwynedd LL36 9LW to Innovation Village Ge Healthcare Cardiff CF14 7YT on 31 August 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
15 Dec 2014 | AP03 | Appointment of Mr Paul Edward Saunders as a secretary on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of John Granville Barker as a secretary on 15 December 2014 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
21 May 2012 | AD01 | Registered office address changed from 22 Pendre Ienterprise Park Tywyn Gwynedd LL36 9LW United Kingdom on 21 May 2012 | |
21 May 2012 | AP03 | Appointment of John Granville Barker as a secretary | |
21 May 2012 | AD01 | Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 21 May 2012 | |
18 May 2012 | AP01 | Appointment of Mr Ian Martin Tansley as a director | |
18 May 2012 | TM01 | Termination of appointment of Stephen Berry as a director | |
18 May 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
18 May 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
18 May 2012 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
14 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
19 Jan 2011 | CERTNM |
Company name changed mandaco 661 LIMITED\certificate issued on 19/01/11
|
|
19 Jan 2011 | CONNOT | Change of name notice | |
18 Aug 2010 | NEWINC |
Incorporation
|