TRUEFORM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2023-03-24

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2024-03-24

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Darren John Thompstone on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of Deborah Jane Thompstone as a secretary on 2024-02-01

View Document

27/03/2427 March 2024 Change of details for Mr Darren John Thompstone as a person with significant control on 2024-03-25

View Document

27/03/2427 March 2024 Director's details changed for Mr Darren John Thompstone on 2024-03-25

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

13/09/2313 September 2023 Change of details for Mr Darren John Thompstone as a person with significant control on 2023-09-13

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/11/2112 November 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

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE THOMPSTONE / 04/12/2020

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM ALEXANDER PARTNERSHIP CHARTERED ACCOUNTANTS BARCLAYS BANK CHAMBERS 18 HIGH STREET TENBY PEMBROKESHIRE SA70 7HD

View Document

02/12/202 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2018

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031801590004

View Document

14/04/1514 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 SECOND FILING WITH MUD 24/03/11 FOR FORM AR01

View Document

17/04/1217 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM, LARCHLANDS, SWALLOW TREE, SAUNDERSFOOT, PEMBROKESHIRE, SA69 9DD

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE THOMPSTONE / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 £ NC 100/35100 30/03/

View Document

19/09/0719 September 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 78 SUEZ ROAD, ENFIELD, MIDDLESEX EN3 7PS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 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