TRUE AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period shortened from 2024-11-29 to 2024-11-28

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2023-11-29

View Document

22/01/2522 January 2025 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Top Floor Flat, 47 Norroy Road London SW15 1PQ on 2025-01-22

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Notification of Alexander Simon William Kingsnorth as a person with significant control on 2023-03-15

View Document

22/12/2222 December 2022 Termination of appointment of Abhishek Aggarwal as a director on 2022-12-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Pyry Takala as a director on 2022-01-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 1-15 CLERE ST CLERE STREET LONDON EC2A 4UY ENGLAND

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT ENGLAND

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR ABHISHEK AGGARWAL / 03/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR HEIKKI KOPONEN

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 4-5 BONHILL STREET 3RD FLOOR LONDON EC2A 4BX UNITED KINGDOM

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK AGGARWAL / 09/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEIKKI PETTERI KOPONEN / 01/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR ABHISHEK AGGARWAL / 09/11/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 4-5 3RD FLOOR BONHILL STREET LONDON EC2A 4BX UNITED KINGDOM

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O MICROSOFT ACCELERATOR LONDON 4 CROWN PLACE LONDON EC2A 4BT ENGLAND

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 6A ETHEL ST LONDON SE17 1NH UNITED KINGDOM

View Document

10/08/1610 August 2016 ADOPT ARTICLES 11/07/2016

View Document

10/08/1610 August 2016 SUB-DIVISION 11/07/16

View Document

10/08/1610 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 121.66

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED HEIKKI PETTERI KOPONEN

View Document

10/03/1610 March 2016 ADOPT ARTICLES 27/11/2015

View Document

10/03/1610 March 2016 27/11/15 STATEMENT OF CAPITAL GBP 90.00

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR. ABHISHEK AGGARWAL

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR ABHISHEK AGGARWAL

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABHISHEK AGGARWAL / 10/11/2015

View Document

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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