Advanced company searchLink opens in new window

TRUE FINANCIAL SERVICES LTD

Company number 11893174

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 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2020 AD01 Registered office address changed from Piccadilly Business Centre Piccadilly Business Centre Blackett Street Manchester M12 6AE England to 49 Piccadilly Manchester M1 2AP on 28 November 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from First Floor, Swan Buildings, 20 Swan Street, Manch Swan Street Manchester M4 5JW England to Piccadilly Business Centre Piccadilly Business Centre Blackett Street Manchester M12 6AE on 11 June 2020
07 Jan 2020 AD01 Registered office address changed from 6 Saddlecote Close Manchester M8 5EG England to First Floor, Swan Buildings, 20 Swan Street, Manch Swan Street Manchester M4 5JW on 7 January 2020
09 Nov 2019 AD01 Registered office address changed from 155 Parrs Wood Road Manchester M20 4RS England to 6 Saddlecote Close Manchester M8 5EG on 9 November 2019
03 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
03 Nov 2019 AD01 Registered office address changed from 155 Parrs Wood Road Manchester M20 4RS England to 155 Parrs Wood Road Manchester M20 4RS on 3 November 2019
03 Nov 2019 AD01 Registered office address changed from 1 Digital World Media City Digital World Media City Salford Quays M50 3UB United Kingdom to 155 Parrs Wood Road Manchester M20 4RS on 3 November 2019
03 Nov 2019 TM01 Termination of appointment of James Turley as a director on 3 November 2019
15 Jun 2019 CH01 Director's details changed for Mr Anthony Braithwaite on 15 June 2019
15 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
15 Jun 2019 TM02 Termination of appointment of James Turley as a secretary on 15 June 2019
15 Jun 2019 PSC07 Cessation of Shaun Rose as a person with significant control on 15 June 2019
15 Jun 2019 PSC07 Cessation of James Turley as a person with significant control on 15 June 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 210
16 May 2019 PSC07 Cessation of Jonathan Taylor as a person with significant control on 16 May 2019
16 May 2019 TM01 Termination of appointment of Jonathan Taylor as a director on 16 May 2019
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 200