TRUE CONNECTIVITY LIMITED

Company Documents

DateDescription
25/03/2225 March 2022 Return of final meeting in a members' voluntary winding up

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-17

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

20/03/1920 March 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LLOYD

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS VICTORIA LOUISE LLOYD

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MISS SARAH ANN MORRIS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM SHORTEN / 25/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LLOYD / 25/09/2015

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECOND FILING FOR FORM AP01

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR STEVEN LLOYD

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR THOMAS WILLIAM SHORTEN

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JOHN WHITTLE

View Document

03/12/143 December 2014 SECRETARY APPOINTED MR STEVEN LLOYD

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JOHN MORRIS

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O KNIGHTS LLP THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0QW ENGLAND

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED DSC COLLECTIONS LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

23/09/1423 September 2014 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