TRUTH THEORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Change of details for Mr Michal Jacek Sygula as a person with significant control on 2025-02-18

View Document

24/02/2524 February 2025 Change of details for Mr Michal Jacek Sygula as a person with significant control on 2025-02-18

View Document

24/02/2524 February 2025 Registered office address changed from 6 Hawthorne Road Hawthorne Road High Wycombe Buckinghamshire HP13 7EP England to 44 All Saints Road Ipswich IP1 4DG on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Michal Jacek Sygula on 2025-02-18

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from 4 Peebles Court 21 Whitestone Way Croydon CR0 4WJ England to 6 Hawthorne Road Hawthorne Road High Wycombe Buckinghamshire HP13 7EP on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Michal Jacek Sygula as a person with significant control on 2023-03-15

View Document

31/03/2331 March 2023 Director's details changed for Mr Michal Jacek Sygula on 2023-03-15

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Director's details changed for Mr Michal Jacek Sygula on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 4 Peebles Court Whitestone Way Croydon CR0 4WJ England to 4 Peebles Court 21 Whitestone Way Croydon CR0 4WJ on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 30 Glenmere Row London SE12 8RH England to 4 Peebles Court Whitestone Way Croydon CR0 4WJ on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Michal Jacek Sygula as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Change of details for Mr Michal Jacek Sygula as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Change of details for Ms Katarzyna Sygula as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Change of details for Mr Michal Jacek Sygula as a person with significant control on 2021-11-26

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL JACEK SYGULA / 04/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 22A RAVENSHURST AVENUE LONDON NW4 4EE ENGLAND

View Document

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

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA SYGULA

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAWEL GLUZA

View Document

31/10/1731 October 2017 CESSATION OF PAWEL EDMUND GLUZA AS A PSC

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 6 HOSPITAL WAY LONDON SE13 6UF

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL JACEK SYGULA / 10/11/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 CURRSHO FROM 30/11/2013 TO 31/10/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL EDMUND GLUZA / 01/01/2013

View Document

01/11/121 November 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