TRUEPOTENTIAL CONSULTING GROUP LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2025-09-30 to 2024-12-16

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-12-16

View Document

16/12/2416 December 2024 Annual accounts for year ending 16 Dec 2024

View Accounts

14/11/2414 November 2024 Cessation of Paul Gore as a person with significant control on 2024-06-28

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Termination of appointment of Paul Gore as a director on 2024-06-28

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

05/01/245 January 2024 Change of share class name or designation

View Document

29/12/2329 December 2023 Particulars of variation of rights attached to shares

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

13/03/2313 March 2023 Notification of Terts Ashibi as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Paul Gore as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Alison Ashibi as a person with significant control on 2023-03-13

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Termination of appointment of Alison Ashibi as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Paul Gore as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Terts Ashibi as a director on 2022-02-01

View Document

24/01/2224 January 2022 Registered office address changed from 301 Tea Factory Fleet Street St Peter's Square Liverpool L1 4DQ England to 54 st James Street St. James Street Liverpool L1 0AB on 2022-01-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 2

View Document

07/11/177 November 2017 COMPANY NAME CHANGED TRUESCIENCE RECRUITING LTD CERTIFICATE ISSUED ON 07/11/17

View Document

18/08/1718 August 2017 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