TRUE TRADERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registration of charge 063047930003, created on 2025-05-14

View Document

25/03/2525 March 2025 Particulars of variation of rights attached to shares

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Miss Kate Louise Wakefield on 2024-11-12

View Document

28/11/2428 November 2024 Secretary's details changed for Miss Kate Louise Wakefield on 2024-11-12

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

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

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS BEZANCE

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS ELIZABETH ANNE REED

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR CRAIG PETER MORRIS

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MISS KATE LOUISE WAKEFIELD

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MISS KATE LOUISE WAKEFIELD

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063047930002

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

08/05/188 May 2018 SECRETARY APPOINTED MR THOMAS MICHAEL BEZANCE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BEZANCE

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/146 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL BEZANCE / 01/08/2013

View Document

06/07/146 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SAIL ADDRESS CHANGED FROM: 3 BRINELL WAY GREAT YARMOUTH NORFOLK NR31 0LU UNITED KINGDOM

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 3 BRINELL WAY HARFREYS ESTATE GREAT YARMOUTH NORFOLK NR31 0LU ENGLAND

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED PROSPER ONLINE LTD CERTIFICATE ISSUED ON 29/02/12

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR MAX WILSON BEZANCE

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR THOMAS MICHAEL BEZANCE

View Document

19/12/1019 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BEZANCE / 19/12/2010

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BEZANCE / 19/12/2010

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SPINKS

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 20 CUCUMBER LANE BRUNDALL NORWICH NR13 5QY

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BEZANCE / 07/07/2008

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

06/07/076 July 2007 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