Advanced company searchLink opens in new window

TRUE TECHNOLOGY LIMITED

Company number 07349526

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-01-19
19 Jan 2011 CONNOT Change of name notice
18 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)