TOO GOOD TO BE TRUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/04/191 April 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY WESLEY SPILLER

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FLAT 17 OAST LODGE CORNEY REACH WAY LONDON W4 2TN ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FLAT 17, OAST LODGE CORNEY REACH WAY LONDON W4 2TN ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FLAT 20 THE GABLES 85 MANOR DRIVE WEMBLEY PARK WEMBLEY MIDDLESEX HA9 8DJ

View Document

21/01/1921 January 2019 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD SPILLER

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR WESLEY SPILLER

View Document

01/05/151 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM FLAT 20 THE GABLES 85 MANOR DRIVE WEMBLEY PARK WEMBLEY MIDDLESEX HA9 8DJ ENGLAND

View Document

19/09/1419 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS LS7 2BB

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY SCOT SPILLER / 01/08/2013

View Document

21/10/1321 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/10/1231 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1224 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

10/10/1110 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 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