Advanced company searchLink opens in new window

TRUANCY CALL LIMITED

Company number 04125665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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