TRUE SCALE LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with updates |
13/01/2513 January 2025 | Termination of appointment of Sophie Hariette O'rourke as a director on 2024-02-27 |
13/01/2513 January 2025 | Cessation of Sophie Hariette O'rourke as a person with significant control on 2024-02-27 |
13/01/2513 January 2025 | Change of details for Mr Daniel Desmond Edward O'rourke as a person with significant control on 2024-02-27 |
13/12/2413 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Change of details for Mrs Sophie Hariette O'rourke as a person with significant control on 2016-04-06 |
06/11/236 November 2023 | Change of details for Mr Daniel Desmond Edward O'rourke as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/08/1925 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16 |
11/04/1911 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 13 MANETTE STREET SOHO LONDON W1D 4AP ENGLAND |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/08/1822 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM |
19/02/1619 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
25/02/1525 February 2015 | DIRECTOR APPOINTED MS SOPHIE HARIETTE O'ROURKE |
19/02/1519 February 2015 | CURRSHO FROM 28/02/2016 TO 30/11/2015 |
04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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