TRUEMINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Cessation of Shaun Lonsdale as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Shaun Parkinson as a person with significant control on 2025-02-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

19/05/2119 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

18/05/2118 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/2118 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029803280002

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/04/2024 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / TRUEMINT HOLDINGS LIMITED / 03/10/2016

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN PARKINSON / 03/10/2016

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN LONSDALE / 03/10/2016

View Document

12/06/1812 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PARKINSON / 24/08/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LONSDALE / 24/08/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN PARKINSON / 25/08/2016

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029803280002

View Document

23/11/1523 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PARKINSON / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LONSDALE / 02/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEVILLE GREENFIELD / 02/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/10/06; NO CHANGE OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: UNIT 1C NORTH MOSS LANE INDUSTRIAL EST STALLINGBOROUGH DN37 8DD

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 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