TRUENORTH ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewCertificate of change of name

View Document

13/08/2513 August 2025 NewAppointment of Miss Ufuoma Akpojotor as a director on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of David Ogbogbo as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewCessation of David Ogbogbo as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewNotification of Ufuoma Akpojotor as a person with significant control on 2025-08-13

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

06/02/256 February 2025 Certificate of change of name

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

04/09/244 September 2024 Registered office address changed from Flat 13, Wimborne House 248 Lyham Road London SW2 5NP England to 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ on 2024-09-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Ufuoma Akpojotor as a director on 2023-12-18

View Document

06/11/236 November 2023 Registered office address changed from 111 Arlington Lodge Brixton Hill London SW2 1RF England to Flat 13, Wimborne House 248 Lyham Road London SW2 5NP on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr David Ogbogbo as a person with significant control on 2023-11-03

View Document

06/11/236 November 2023 Cessation of Ufuoma Akpojotor as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Notification of Ufuoma Akpojotor as a person with significant control on 2023-06-19

View Document

16/05/2316 May 2023 Notification of David Ogbogbo as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Cessation of Ufuoma Akpojotor as a person with significant control on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/08/218 August 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/01/212 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 PREVSHO FROM 31/12/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS UFUOMA AKPOJOTOR

View Document

01/03/191 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2019

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UFUOMA AKPOJOTOR

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

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 02/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

03/08/173 August 2017 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