INNER TRUTH PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
06/12/246 December 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 |
06/12/246 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-07-31 |
06/12/216 December 2021 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Register inspection address has been changed from 33 Park Avenue Willenhall West Midlands WV13 3DP England to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
12/07/2112 July 2021 | Register(s) moved to registered office address C/O Azets St David's Court Union Street Wolverhampton WV1 3JE |
19/03/2119 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM ST DAVIDS COURT UNION STREET WOLVERHAMPTON WV1 3JE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
17/02/2017 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
12/03/1912 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
28/11/1728 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
09/08/169 August 2016 | SAIL ADDRESS CREATED |
09/08/169 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/07/1523 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
24/03/1424 March 2014 | COMPANY NAME CHANGED PAUL BROOK MIND READER LIMITED CERTIFICATE ISSUED ON 24/03/14 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
30/07/1330 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 33 PARK AVENUE WILLENHALL WEST MIDLANDS WV13 3DP UNITED KINGDOM |
10/07/1210 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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