TRUTH AND CHANGE LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELOUISE SAMANTHA FIRTH / 01/05/2018

View Document

08/05/198 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM APARTMENT 9 DUNSTARN COURT DUNSTARN DRIVE LEEDS LS16 8DN ENGLAND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/03/177 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELOUISE SAMANTHA FIRTH / 01/04/2016

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELOUISE SAMANTHA FIRTH / 27/04/2015

View Document

25/06/1525 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELOUISE SAMANTHA FIRTH / 27/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1227 April 2012 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