Advanced company searchLink opens in new window

THE TRUTH MOVIE LIMITED

Company number 05043238

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2024 DS01 Application to strike the company off the register
21 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
28 May 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
04 Aug 2020 AA Micro company accounts made up to 29 February 2020
22 May 2020 TM01 Termination of appointment of Martino Sclavi as a director on 5 March 2020
26 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
14 May 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
19 Feb 2018 CH01 Director's details changed for Mr George Friedrich Lenz on 19 February 2018
16 Oct 2017 AA Micro company accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Mar 2016 CH01 Director's details changed for Oliver George Milton on 18 March 2016
18 Mar 2016 AD01 Registered office address changed from 57 Columbia Road London E2 7RG to 1 Lawley Street London E5 0RJ on 18 March 2016
18 Mar 2016 CH03 Secretary's details changed for Oliver George Milton on 18 March 2016
15 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4