TRUE VISION INTL LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 Application to strike the company off the register

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Registered office address changed from City Business Park Somerset Place Plymouth PL3 4BB England to 27 Old Gloucester Street London WC1N 3AX on 2024-12-03

View Document

23/10/2423 October 2024 Change of details for Mr James Kerrison as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Registered office address changed from 122 Fore Street Saltash PL12 6JW England to City Business Park Somerset Place Plymouth PL3 4BB on 2024-10-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103055580001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103055580001

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KERRISON

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HATSWELL

View Document

12/12/1812 December 2018 CESSATION OF JAMES KERRISON AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF PAUL JAMES HATSWELL AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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