Truganini Ltd was founded on 18 September 2003 and has its registered office in Stoke On Trent. We do not know the number of employees at this company. This company has 3 directors listed as Mellor, Christopher John, Dugdale, Dawn Margaret, Cooper, Kirsty Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLOR, Christopher John | 19 September 2003 | - | 1 |
COOPER, Kirsty Jane | 06 April 2006 | 04 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUGDALE, Dawn Margaret | 19 September 2003 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 11 April 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AD01 - Change of registered office address | 21 October 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AA - Annual Accounts | 24 March 2014 | |
TM02 - Termination of appointment of secretary | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
SH03 - Return of purchase of own shares | 16 September 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
CH01 - Change of particulars for director | 05 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH03 - Change of particulars for secretary | 28 September 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 09 August 2007 | |
RESOLUTIONS - N/A | 24 July 2007 | |
123 - Notice of increase in nominal capital | 24 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 31 August 2006 | |
363a - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 15 September 2004 | |
225 - Change of Accounting Reference Date | 06 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
NEWINC - New incorporation documents | 18 September 2003 |