TRUTH DESIGN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/10/2025 October 2020 REGISTERED OFFICE CHANGED ON 25/10/2020 FROM 16 KENNEDY STREET MANCHESTER M2 4BY

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058264960001

View Document

02/10/192 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1421 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1312 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 50

View Document

12/12/1312 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1315 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 60

View Document

15/07/1315 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1317 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 70

View Document

05/10/125 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 81

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MRS JOANNE CLARE SCOTT

View Document

20/09/1220 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1220 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/09/1220 September 2012 20/09/12 STATEMENT OF CAPITAL GBP 80

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREW SCOTT / 23/05/2012

View Document

11/05/1211 May 2012 REMOVE AUTH CAPITAL 23/04/2012

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 90

View Document

11/05/1211 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANE KAYE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY JANE KAYE

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH KAYE / 26/04/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH KAYE / 26/04/2012

View Document

27/01/1227 January 2012 24/01/12 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH KAYE / 23/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCOTT / 23/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

23/05/0623 May 2006 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