TRUFFLE PUBLIC RELATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/06/2313 June 2023 Change of details for Elizabeth Hernaman as a person with significant control on 2016-06-23

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS ENGLAND

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HERNAMAN / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH HERNAMAN / 15/05/2019

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM SAMPURAN HOUSE, 3A CHISLEHURST ROAD ORPINGTON KENT BR6 0DF ENGLAND

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BENNETT / 29/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / ELIZABETH BENNETT / 29/03/2018

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

03/08/153 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

14/08/1414 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1328 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM THE SOHO COLLECTIVE 12 MOOR STREET LONDON W1D 5NG UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HERNAMAN / 15/05/2013

View Document

22/05/1322 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

25/06/1225 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM FLAT 7 42 POWIS SQUARE LONDON GREATER LONDON W11 2AX

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HERNAMAN / 04/09/2011

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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