UNI-TRUTHS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/07/2327 July 2023 Withdrawal of a person with significant control statement on 2023-07-27

View Document

27/07/2327 July 2023 Notification of Thomas Charles Clarey Ridgers as a person with significant control on 2023-07-27

View Document

19/05/2319 May 2023 Termination of appointment of Edward William Hanton as a director on 2023-05-19

View Document

12/05/2312 May 2023 Registered office address changed from 1 Eynella Road London SE22 8XF United Kingdom to 24 Harrow Road Fleet GU51 1JD on 2023-05-12

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

20/07/2120 July 2021 Notification of a person with significant control statement

View Document

13/07/2113 July 2021 Termination of appointment of Christopher Ian Meardon as a director on 2021-06-30

View Document

13/07/2113 July 2021 Cessation of Christopher Ian Meardon as a person with significant control on 2021-06-26

View Document

13/07/2113 July 2021 Cessation of Edward William Hanton as a person with significant control on 2021-06-26

View Document

13/07/2113 July 2021 Termination of appointment of Alexander William Jp Sheard as a director on 2021-06-30

View Document

13/07/2113 July 2021 Cessation of Alexander William Jp Sheard as a person with significant control on 2021-06-26

View Document

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN MEARDON

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN MEARDON / 05/09/2019

View Document

05/09/195 September 2019 CESSATION OF MATTHEW FRANKLIN BIRD AS A PSC

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BIRD

View Document

28/06/1928 June 2019 SUB-DIVISION 18/05/19

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAN MEARDON

View Document

10/03/1910 March 2019 10/03/19 STATEMENT OF CAPITAL GBP 4

View Document

18/10/1818 October 2018 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