Advanced company searchLink opens in new window

HOLIDAY TRUTHS LIMITED

Company number 08041814

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)
05 Jul 2023 AA Micro company accounts made up to 30 June 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
20 Jul 2021 AA Micro company accounts made up to 30 June 2020
01 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
28 May 2020 DISS40 Compulsory strike-off action has been discontinued
27 May 2020 AA Micro company accounts made up to 30 June 2019
27 May 2020 AA Micro company accounts made up to 30 June 2018
27 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2019 AD01 Registered office address changed from 3 Cygnus Court Beverley Road Derby Derbyshire DE74 2SA England to Donington Court Pegasus Business Park Beverley Road East Midlands Airport Derby DE74 2UZ on 13 June 2019
12 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Oct 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 3
11 Oct 2016 TM01 Termination of appointment of Christopher Richard Brown as a director on 10 October 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 CERTNM Company name changed webdibular LTD\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25