HEART FOR TRUTH LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

26/04/2326 April 2023 Current accounting period extended from 2023-04-27 to 2023-05-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/02/2321 February 2023 Registered office address changed from 56 Greyberry Copse Road Thatcham RG19 8XB England to 95 Fulton Road Sheffield S6 3JL on 2023-02-21

View Document

02/03/222 March 2022 Appointment of Mr John Friend as a director on 2022-02-21

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Termination of appointment of Martha Aline Rozema as a director on 2022-01-10

View Document

15/01/2215 January 2022 Appointment of Mrs Julie Carolyn Bramhall as a director on 2022-01-02

View Document

14/12/2114 December 2021 Termination of appointment of Samuel Mackwell as a director on 2021-12-10

View Document

18/06/2118 June 2021 Appointment of Miss Martha Aline Rozema as a director on 2021-06-12

View Document

16/06/2116 June 2021 Termination of appointment of Julie Carolyn Bramhall as a director on 2021-06-11

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL MARKS

View Document

21/01/1921 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 291 ABBEYDALE ROAD SHEFFIELD S7 1FJ ENGLAND

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR OLUWATOBI FOLARANMI OSINAIKE

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR OLUWATOBI FOLARANMI OSINAIKE

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELLAMY

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELLAMY

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ROLAND PANAK

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS CAROLYN BRAMHALL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER SIMPSON

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA CAWTE

View Document

08/08/178 August 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MR MICHAEL BELLAMY

View Document

22/07/1722 July 2017 APPOINTMENT TERMINATED, SECRETARY JULIE BRAMHALL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAYTON

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM BROADWAY HOUSE 4-8 THE BROADWAY NEWBURY BERKSHIRE RG14 1BA

View Document

25/04/1725 April 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

01/03/171 March 2017 DIRECTOR APPOINTED CAROL MARKS

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

03/05/163 May 2016 05/04/16 NO MEMBER LIST

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BROADHURST

View Document

10/02/1610 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 05/04/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREY

View Document

13/04/1413 April 2014 05/04/14 NO MEMBER LIST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MARK LEE BROADHURST

View Document

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARTIN JAMES CLAYTON

View Document

14/04/1314 April 2013 05/04/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/11/1217 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON O'BRIEN

View Document

01/05/121 May 2012 05/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 56 GREYBERRY COPSE ROAD GREENHAM THATCHAM BERKSHIRE RG19 8XB

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EDWARDS / 06/01/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR PETER JOHN HUMPHREY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALDRICH-SMITH

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALDRICH-SMITH

View Document

15/07/1115 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MRS ALISON O'BRIEN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGH

View Document

28/04/1128 April 2011 05/04/11 NO MEMBER LIST

View Document

20/08/1020 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MRS CHARLOTTE ALDRICH-SMITH

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MRS PAMELA JILL CAWTE

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN EDWARDS

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WALKER

View Document

26/04/1026 April 2010 05/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY HIGH / 05/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY WALKER / 05/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA HIGH / 05/04/2010

View Document

29/03/1029 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SELLEY

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED DIANA HIGH

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JOHN ANTONY HIGH

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GOWER

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

05/04/085 April 2008 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