TRUANCY CALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Appointment of Mr Simon Freeman as a director on 2025-08-14 |
15/08/2515 August 2025 New | Appointment of Mr David Stuart May as a director on 2025-08-14 |
10/06/2510 June 2025 | Termination of appointment of David James Lockie as a director on 2025-05-31 |
03/02/253 February 2025 | |
03/02/253 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
02/01/252 January 2025 | Termination of appointment of Elona Mortimer Zhika as a director on 2024-12-20 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
22/05/2422 May 2024 | Termination of appointment of Kevin Peter Dady as a director on 2024-04-30 |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
17/01/2317 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
17/01/2317 January 2023 | |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
11/01/2211 January 2022 | Audit exemption subsidiary accounts made up to 2021-04-30 |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
01/11/211 November 2021 | |
01/11/211 November 2021 | |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET BERKSHIRE SL3 9JT ENGLAND |
07/02/197 February 2019 | DIRECTOR APPOINTED MR. MICHAEL DAVID COX |
07/02/197 February 2019 | DIRECTOR APPOINTED MR. MICHAEL DAVID COX |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
24/10/1824 October 2018 | CURREXT FROM 31/12/2018 TO 30/04/2019 |
19/10/1819 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM LYNDON HOUSE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LYNDA CORBETT |
09/04/189 April 2018 | DIRECTOR APPOINTED MS ELONA MORTIMER ZHIKA |
09/04/189 April 2018 | APPOINTMENT TERMINATED, SECRETARY LYNDA CORBETT |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE MINERVA LIMITED |
09/04/189 April 2018 | CESSATION OF LYNDA JENNIFER CORBETT AS A PSC |
09/04/189 April 2018 | DIRECTOR APPOINTED MR KEVIN PETER DADY |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
26/01/1826 January 2018 | CESSATION OF LYNDA JENNIFER CORBETT AS A PSC |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA CORBETT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/12/1220 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1130 September 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
08/04/118 April 2011 | SECRETARY APPOINTED LYNDA CORBETT |
01/04/111 April 2011 | DIRECTOR APPOINTED MRS LYNDA CORBETT |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, SECRETARY ANGELA WILKINSON |
30/03/1130 March 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
10/01/1110 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CLARKE / 30/12/2009 |
27/01/1027 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG |
04/02/094 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/01/076 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/04/0620 April 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/04/0419 April 2004 | NEW SECRETARY APPOINTED |
06/02/046 February 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: HEARTLANDS HOUSE 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS |
21/11/0321 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
19/09/0319 September 2003 | SECRETARY RESIGNED |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
31/01/0331 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB |
17/01/0217 January 2002 | SECRETARY'S PARTICULARS CHANGED |
04/01/024 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
20/12/0020 December 2000 | DIRECTOR RESIGNED |
20/12/0020 December 2000 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
20/12/0020 December 2000 | SECRETARY RESIGNED |
14/12/0014 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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