TRUESTONE IMPACT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewChange of share class name or designation

View Document

01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2019-04-29

View Document

01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewRegistered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 20 st Dunstan’S Hill London EC3R 8HL on 2025-07-11

View Document

11/07/2511 July 2025 NewAppointment of Dusica Thornbury as a secretary on 2025-07-09

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

07/11/227 November 2022 Change of details for Mr Paul Nigel Szkiler as a person with significant control on 2019-04-29

View Document

26/10/2226 October 2022 Change of details for Mr Paul Nigel Szkiler as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Paul Nigel Szkiler on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Michael David Gianni on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Mark Charles Christenson on 2022-10-04

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVEXT FROM 29/04/2019 TO 30/04/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

24/06/1924 June 2019 ADOPT ARTICLES 29/04/2019

View Document

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

View Accounts

12/02/1912 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/09/171 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JOE ABASS BANGURA

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED DAVID ALPHA KAMARA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR MICHAEL DAVID GIANNI

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR MARK CHARLES CHRISTENSON

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UNITED KINGDOM

View Document

02/06/162 June 2016 23/02/16 STATEMENT OF CAPITAL GBP 176835.00

View Document

27/05/1627 May 2016 ADOPT ARTICLES 23/02/2016

View Document

27/05/1627 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANDY / 06/05/2016

View Document

11/01/1611 January 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 01/12/2015

View Document

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR NEIL SANDY

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