DATATRUTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

15/10/2415 October 2024 Appointment of Indika Gunaratne as a secretary on 2023-05-19

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Secretary's details changed for Mrs Indika Neagle on 2023-05-19

View Document

22/05/2322 May 2023 Termination of appointment of Heather Margaret Whitham as a secretary on 2023-05-19

View Document

19/05/2319 May 2023

View Document

05/05/235 May 2023 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Statement of company's objects

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-08 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Change of details for Mr Tristan Stephenson Neagle as a person with significant control on 2021-10-29

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR TRISTAN STEPHENSON NEAGLE / 09/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR TRISTAN STEPHENSON NEAGLE / 09/01/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM C/O GREEN AND PURPLE LTD 1 EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBS CB24 8QZ UNITED KINGDOM

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARGARET WHITHAM / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN STEPHENSON NEAGLE / 10/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 COMPANY NAME CHANGED IOCA LIMITED CERTIFICATE ISSUED ON 13/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM LEFTLEY ROWE CHARTERED ACCOUNTANTS & REGISTERED AUDITORS 3RD FLOOR 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN STEPHENSON NEAGLE / 11/01/2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

01/04/151 April 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN STEPHENSON NEAGLE / 11/01/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN STEPHENSON NEAGLE / 11/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN STEPHENSON NEAGLE / 11/01/2012

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN STEPHENSON NEAGLE / 11/01/2011

View Document

09/02/119 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARGARET WHITHAM / 11/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN STEPHENSON NEAGLE / 11/01/2010

View Document

20/11/0920 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER WHITHAM / 10/01/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN NEAGLE / 10/01/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 27 STRODE ROAD LONDON NW10 2NN

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: HILLCREST, FOUNTAIN, HIGH HAM LANGPORT SOMERSET TA10 9DB

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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