TRUETECH DISTRIBUTION LTD

Company Documents

DateDescription
24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Return of final meeting in a members' voluntary winding up

View Document

12/05/2212 May 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 200

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

20/11/1820 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES 25/05/17 TREASURY CAPITAL GBP 30

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADONIS ANTONIOU

View Document

07/03/177 March 2017 COMPANY NAME CHANGED GADGETFREAKZ LIMITED CERTIFICATE ISSUED ON 07/03/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNIT 11, BEEHIVE BUSINESS CENTRE BEEHIVE LANE CHELMSFORD CM2 9TE

View Document

15/04/1615 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 210

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL UNDRILL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM SAFESTORE NEW SOUTHGATE GADGETFREAKZ LTD BOUNDS GREEN INDUSTRIAL ESTATE LONDON N11 2UD

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 30/06/14 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 58 HOPPERS ROAD LONDON N21 3LH UNITED KINGDOM

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/09/121 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 3

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS TSIVICOS / 18/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADONIS ANTONIOU / 18/03/2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 229 WHITTINGTON ROAD LONDON N22 8YW

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR COSTAS TSIVICOS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ADONIS ANTONIOU

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

14/09/1014 September 2010 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