TRUE EXPRESSION LTD

Company Documents

DateDescription
25/10/1625 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAURECIA ROBERTS / 02/05/2012

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOLAPO YEMISI KOLAWOLE / 02/05/2012

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OBRIAN FOREMAN / 01/01/2015

View Document

16/12/1516 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/09/1518 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAURECIA ROBERTS / 17/08/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAURECIA GIBSON / 17/08/2014

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Document

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/04/133 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / OBRIAN FOREMAN / 12/01/2011

View Document

31/03/1331 March 2013 REGISTERED OFFICE CHANGED ON 31/03/2013 FROM 162 NORTH END RD FLAT 5 KELWAY HOUSE LONDON W14 9PR UNITED KINGDOM

View Document

31/03/1331 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURECIA GIBSON / 02/05/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MAURECIA GIBSON

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR SHANEKA WEBB

View Document

06/06/126 June 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR SHANEKA WEBB

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED DOLAPO YEMISI KOLAWOLE

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1113 January 2011 DIRECTOR APPOINTED OBRIAN FOREMAN

View Document

12/01/1112 January 2011 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