TRUE SCIENCE LTD

Company Documents

DateDescription
07/05/237 May 2023 Cessation of Farshid Angooti Oshnari as a person with significant control on 2023-04-01

View Document

07/05/237 May 2023 Termination of appointment of Farshid Angooti Oshnari as a director on 2023-04-01

View Document

08/03/238 March 2023 Registered office address changed from 180 Finchley Road London NW3 6BP England to Office 7 , Gorgi House 34-38 Steele Road London NW10 7AS on 2023-03-08

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-03-31

View Document

03/01/223 January 2022 Micro company accounts made up to 2020-03-31

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR FARSHID ANGOOTI OSHNARI / 01/07/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM FLAT 1 38 HEREFORD ROAD LONDON W2 5AJ ENGLAND

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FARSHID ANGOOTI OSHNARI / 01/07/2019

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM FLAT 38 HEREFORD ROAD LONDON W2 5AJ ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

24/01/1824 January 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

31/08/1731 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 18 ASH HOUSE 195 TOWNMEAD ROAD LONDON SW6 2HF ENGLAND

View Document

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

View Accounts

30/11/1530 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