TRUE TECH TRAINING LTD

Company Documents

DateDescription
21/05/2521 May 2025 Progress report in a winding up by the court

View Document

29/05/2429 May 2024 Progress report in a winding up by the court

View Document

18/04/2318 April 2023 Appointment of a liquidator

View Document

15/04/2315 April 2023 Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-04-15

View Document

06/02/236 February 2023 Order of court to wind up

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

02/04/222 April 2022 Compulsory strike-off action has been suspended

View Document

02/04/222 April 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Registered office address changed from Clarke Jefferies 6 Cavendish Street Barrow-in-Furness LA14 1SB England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-02-09

View Document

08/02/228 February 2022 Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 2022-01-19

View Document

08/02/228 February 2022 Cessation of Neil Thomas as a person with significant control on 2022-01-19

View Document

08/02/228 February 2022 Termination of appointment of Richard Nicholls as a director on 2022-01-19

View Document

08/02/228 February 2022 Cessation of Richard Nicholls as a person with significant control on 2022-01-19

View Document

08/02/228 February 2022 Cessation of Andrea Jane Nicholls as a person with significant control on 2022-01-19

View Document

08/02/228 February 2022 Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 2022-01-19

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

31/07/2031 July 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA NICHOLLS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

22/09/1722 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101069900001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 105 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 1RH UNITED KINGDOM

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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