TRUECONTEXT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Cessation of Truecontext Inc as a person with significant control on 2024-05-15

View Document

14/11/2414 November 2024 Notification of a person with significant control statement

View Document

22/08/2422 August 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

09/04/249 April 2024 Director's details changed for Alvaro Pombo on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Prontoforms Inc. as a person with significant control on 2024-03-21

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

05/12/195 December 2019 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / PRONTOFORMS INC. / 15/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM SIXTH FLOOR ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO POMBO / 10/03/2017

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ALVARO POMBO / 10/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALVARO POMBO / 13/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO POMBO / 13/07/2015

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/05/1116 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ALVARO POMBO

View Document

07/04/097 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM THIRD FLOOR ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O RICHARDS & CO, COLSTON TOWER COLSTON STREET BRISTOL BS1 4AL

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04

View Document

11/03/0411 March 2004 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