(CS01) Confirmation statement with no updates 30th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st February 2022. New Address: Unit C the Market Place Brogdale Farm, Brogdale Road Faversham ME13 8XZ. Previous address: Unit 5 Parsonage Farm Throwley Faversham Kent ME13 0PN
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th May 2021
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th January 2019. New Address: Unit 5 Parsonage Farm Throwley Faversham Kent ME13 0PN. Previous address: 130 Aztec West Bristol Avon BS32 4UB
filed on: 29th, January 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th November 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th December 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed trukwest consulting LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd December 2013: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW England on 1st March 2013
filed on: 1st, March 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address changed from 130 Aztec Aztec West Bristol BS32 4UB England at an unknown date
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 130 Aztec Aztec West Bristol BS32 4UB on 12th May 2011
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed true quest recruitment consultancy LIMITEDcertificate issued on 03/10/10
filed on: 3rd, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, October 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) 18th December 2009 - the day director's appointment was terminated
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) 18th December 2009 - the day director's appointment was terminated
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2nd October 2009
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW united kingdom
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/2009 from nielsens chatered accountants 784-788 high road tottenham london N17 0DA
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(15 pages)
|