GROUNDTRUTH CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/02/2410 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BRENT MARRIOTT / 17/08/2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR CHRISTIIAN PAUL MARRIOTT

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON MARRIOTT / 17/08/2015

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JONATHAN GOODWILL

View Document

06/01/166 January 2016 CORPORATE SECRETARY APPOINTED ARTINGTON LEGAL

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MARRIOTT

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON MARRIOTT / 01/01/2015

View Document

07/07/157 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GORDON MARRIOTT / 01/01/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MARRIOTT

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 12/06/14 STATEMENT OF CAPITAL GBP 1

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR GAVIN BRENT MARRIOTT

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ALAN GORDON MARRIOTT

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY GUY MARRIOTT

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR GUY MARRIOTT

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR ALAN GORDON MARRIOTT

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES COOK / 06/02/2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ALAN GORDON MARRIOTT

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM PIPPINGFORD MANOR PIPPINGFORD PARK NUTLEY UCKFIELD EAST SUSSEX TN22 3HW

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVID MARRIOTT / 24/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES COOK / 24/05/2010

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS GUY DAVID MARRIOTT

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW COOK

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 1ST FLOOR, 187 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company