Advanced company searchLink opens in new window

HEART FOR TRUTH LIMITED

Company number 06556218

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)
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
14 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Carol Marks as a director on 16 February 2019
21 Jan 2019 AA01 Previous accounting period shortened from 28 April 2018 to 27 April 2018
20 Jul 2018 AD01 Registered office address changed from 291 Abbeydale Road Sheffield S7 1FJ England to 56 Greyberry Copse Road Thatcham RG19 8XB on 20 July 2018
11 Jul 2018 AP01 Appointment of Mr Oluwatobi Folaranmi Osinaike as a director
10 Jul 2018 AP01 Appointment of Mr Oluwatobi Folaranmi Osinaike as a director on 16 June 2018
09 Jul 2018 TM02 Termination of appointment of Michael Bellamy as a secretary on 31 May 2018
09 Jul 2018 TM02 Termination of appointment of Michael Bellamy as a secretary on 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
08 Feb 2018 AP01 Appointment of Mr Roland Panak as a director on 6 May 2017
08 Feb 2018 AP01 Appointment of Mr Christopher Simpson as a director on 6 May 2017
08 Feb 2018 AP01 Appointment of Mrs Carolyn Bramhall as a director on 6 May 2017
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jan 2018 TM01 Termination of appointment of Pamela Jill Cawte as a director on 2 September 2017
08 Aug 2017 AA Total exemption full accounts made up to 30 April 2016
24 Jul 2017 AP03 Appointment of Mr Michael Bellamy as a secretary on 6 May 2017
22 Jul 2017 TM02 Termination of appointment of Julie Carolyn Bramhall as a secretary on 6 May 2017
13 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
12 May 2017 TM01 Termination of appointment of Christopher John Edwards as a director on 3 March 2017
12 May 2017 TM01 Termination of appointment of Martin James Clayton as a director on 4 March 2017
12 May 2017 AD01 Registered office address changed from Broadway House 4-8 the Broadway Newbury Berkshire RG14 1BA to 291 Abbeydale Road Sheffield S7 1FJ on 12 May 2017
25 Apr 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
01 Mar 2017 AP01 Appointment of Carol Marks as a director on 3 November 2016