Advanced company searchLink opens in new window

TRUTH CONSULTING LIMITED

Company number 05844296

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)
23 Jul 2014 CH03 Secretary's details changed for Nicholas James Holgate on 3 February 2014
23 Jul 2014 CH01 Director's details changed for Andrew John Dexter on 3 February 2014
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
02 Jul 2014 CH01 Director's details changed for Mr Nicholas James Holgate on 3 February 2014
02 Jul 2014 CH01 Director's details changed for Mr Richard Stephen Nichols on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014
31 Oct 2013 TM02 Termination of appointment of Adrian Talbot as a secretary
31 Oct 2013 TM01 Termination of appointment of Adrian Talbot as a director
25 Sep 2013 AP03 Appointment of Nicholas James Holgate as a secretary
25 Sep 2013 AP01 Appointment of Nicholas James Holgate as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Neil Coburn as a director
04 Sep 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
07 Nov 2011 SH10 Particulars of variation of rights attached to shares
07 Nov 2011 SH08 Change of share class name or designation
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3,362.5
25 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 TM01 Termination of appointment of Alexander Sandberg as a director
24 Oct 2011 AP01 Appointment of Adrian Robert Talbot as a director
14 Sep 2011 AA Full accounts made up to 31 December 2010