TRUE PLACE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Purchase of own shares.

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-27

View Document

05/04/245 April 2024 Change of details for Mr Robert Michael Sutton as a person with significant control on 2024-04-03

View Document

05/04/245 April 2024 Appointment of Mr James Edward Guy Richards as a director on 2024-04-05

View Document

03/04/243 April 2024 Termination of appointment of Roderick Thomas Saxby as a director on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Roderick Thomas Saxby as a person with significant control on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Hayley Sutton as a director on 2023-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CESSATION OF ANDREW FREDERICK WILKIE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O THE CHESTNUT SUITE GREATWORTH HALL BUSINESS CENTRE GREATWORTH BANBURY OX17 2DH ENGLAND

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKIE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 29 FRENCH LAURENCE WAY CHALGROVE OXFORD OXON OX44 7YF

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1630 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 6

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL COLEMAN

View Document

13/10/1613 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/1613 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1627 September 2016 14/04/16 STATEMENT OF CAPITAL GBP 7

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MS RACHEL ANNE COLEMAN

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK THOMAS SAXBY / 20/04/2016

View Document

13/06/1613 June 2016 14/04/16 STATEMENT OF CAPITAL GBP 7

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/05/139 May 2013 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