TRUANCY CALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Simon Freeman as a director on 2025-08-14

View Document

15/08/2515 August 2025 NewAppointment of Mr David Stuart May as a director on 2025-08-14

View Document

10/06/2510 June 2025 Termination of appointment of David James Lockie as a director on 2025-05-31

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer Zhika as a director on 2024-12-20

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

17/01/2317 January 2023

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET BERKSHIRE SL3 9JT ENGLAND

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR. MICHAEL DAVID COX

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR. MICHAEL DAVID COX

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM LYNDON HOUSE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDA CORBETT

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS ELONA MORTIMER ZHIKA

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY LYNDA CORBETT

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE MINERVA LIMITED

View Document

09/04/189 April 2018 CESSATION OF LYNDA JENNIFER CORBETT AS A PSC

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF LYNDA JENNIFER CORBETT AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA CORBETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED LYNDA CORBETT

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MRS LYNDA CORBETT

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA WILKINSON

View Document

30/03/1130 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CLARKE / 30/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: HEARTLANDS HOUSE 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 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