TRUE CFP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

14/01/2514 January 2025 Appointment of Mrs Julia Bentham as a director on 2008-08-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA BENTHAM

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN BAXENDALE / 27/01/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/01/1929 January 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 SAIL ADDRESS CHANGED FROM: MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED TRUE FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BENTHAM / 10/06/2011

View Document

09/05/129 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED PIERCE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

31/08/1131 August 2011 PREVSHO FROM 30/11/2011 TO 31/05/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/07/1129 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED TRUE FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 29/07/11

View Document

26/07/1126 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED PIERCE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/07/11

View Document

08/04/118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SUB-DIVISION 27/01/11

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

26/01/1126 January 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

18/01/1118 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL WARREN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR SIMON JOHN BAXENDALE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR NADEEM HUSSAIN

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA BENTHAM / 15/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM TARIQ HUSSAIN / 15/11/2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BAXENDALE

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR NADEEM TARIQ HUSSAIN

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR NADEEM HUSSAIN

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR SIMON JOHN BAXENDALE

View Document

01/09/081 September 2008 GBP IC 118/68 30/07/08 GBP SR 50@1=50

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHARPLES

View Document

05/08/085 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/08/085 August 2008 ADOPT ARTICLES 30/07/2008

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JULIA BENTHAM

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 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