TRULOC LTD.

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 351 CHAMBERSBURY LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8LW

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/01/1313 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY PERRY / 28/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM CIBYN INDUSTRIAL ESTATE CAERNARFON LL55 2BD

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY PERRY / 18/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE LOUISE BURT / 18/01/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 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