- Company Overview for TRUANCY CALL LIMITED (04125665)
- Filing history for TRUANCY CALL LIMITED (04125665)
- People for TRUANCY CALL LIMITED (04125665)
- More for TRUANCY CALL LIMITED (04125665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2020 | AP01 | Appointment of Mr David James Lockie as a director on 16 November 2020 | |
17 Jun 2020 | AA | Full accounts made up to 30 April 2019 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
07 Aug 2019 | PSC02 | Notification of Iris Capital Limited as a person with significant control on 30 April 2019 | |
07 Aug 2019 | PSC07 | Cessation of Blue Minerva Limited as a person with significant control on 30 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Riding Court House Riding Court Road Datchet Berkshire SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
24 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 April 2019 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from Lyndon House Hagley Road Birmingham West Midlands B16 8PE England to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 10 April 2018 | |
09 Apr 2018 | PSC02 | Notification of Blue Minerva Limited as a person with significant control on 29 March 2018 | |
09 Apr 2018 | PSC07 | Cessation of Lynda Jennifer Corbett as a person with significant control on 29 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Lynda Jennifer Corbett as a director on 29 March 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Lynda Corbett as a secretary on 29 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Ms Elona Mortimer Zhika as a director on 29 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Kevin Peter Dady as a director on 29 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Jan 2018 | PSC01 | Notification of Lynda Corbett as a person with significant control on 6 April 2016 | |
26 Jan 2018 | PSC07 | Cessation of Lynda Jennifer Corbett as a person with significant control on 1 December 2016 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |