TRUANCY CALL LIMITED

04125665
HEATHROW APPROACH 4TH FLOOR 470 LONDON ROAD SLOUGH SL3 8QY

Documents

Documents
Date Category Description Pages
03 Feb 2025 accounts Annual Accounts 53 Buy now
03 Feb 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/24 75 Buy now
03 Feb 2025 other Audit exemption statement of guarantee by parent company for period ending 30/04/24 2 Buy now
03 Feb 2025 other Notice of agreement to exemption from audit of accounts for period ending 30/04/24 1 Buy now
02 Jan 2025 officers Termination of appointment of director (Elona Mortimer Zhika) 1 Buy now
10 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 officers Termination of appointment of director (Kevin Peter Dady) 1 Buy now
20 Jan 2024 accounts Annual Accounts 47 Buy now
20 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 69 Buy now
18 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
18 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 22 Buy now
17 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 68 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
06 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
11 Jan 2022 accounts Annual Accounts 23 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 60 Buy now
01 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 1 Buy now
01 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
21 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/20 55 Buy now
12 May 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
05 May 2021 accounts Annual Accounts 23 Buy now
05 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/20 55 Buy now
05 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/04/20 1 Buy now
05 May 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
01 Mar 2021 officers Change of particulars for director (Mr Kevin Peter Dady) 2 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 officers Termination of appointment of director (Michael David Cox) 1 Buy now
08 Dec 2020 officers Appointment of director (Mr David James Lockie) 2 Buy now
17 Jun 2020 accounts Annual Accounts 24 Buy now
01 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 officers Appointment of director (Mr. Michael David Cox) 2 Buy now
07 Feb 2019 officers Appointment of director (Mr. Michael David Cox) 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2018 accounts Annual Accounts 15 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Lynda Jennifer Corbett) 1 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Lynda Corbett) 1 Buy now
09 Apr 2018 officers Appointment of director (Ms Elona Mortimer Zhika) 2 Buy now
09 Apr 2018 officers Appointment of director (Mr Kevin Peter Dady) 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2017 accounts Annual Accounts 14 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 officers Termination of appointment of director (Stephen Gerard Clarke) 1 Buy now
11 Sep 2015 accounts Annual Accounts 7 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 accounts Annual Accounts 8 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 officers Appointment of secretary (Lynda Corbett) 3 Buy now
01 Apr 2011 officers Appointment of director (Mrs Lynda Corbett) 2 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Angela Wilkinson) 2 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 9 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for director (Stephen Gerard Clarke) 2 Buy now
25 Sep 2009 accounts Annual Accounts 6 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from central boulevard blythe valley park solihull west midlands B90 8AG 1 Buy now
04 Feb 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
13 Oct 2008 capital Ad 23/09/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
19 Aug 2008 accounts Annual Accounts 6 Buy now
08 Jan 2008 annual-return Return made up to 14/12/07; no change of members 6 Buy now
10 Sep 2007 accounts Annual Accounts 6 Buy now
06 Jan 2007 annual-return Return made up to 14/12/06; full list of members 6 Buy now
02 Nov 2006 accounts Annual Accounts 5 Buy now
20 Apr 2006 annual-return Return made up to 14/12/05; full list of members 6 Buy now
09 Sep 2005 accounts Annual Accounts 4 Buy now
04 Jan 2005 annual-return Return made up to 14/12/04; full list of members 6 Buy now
17 Dec 2004 accounts Annual Accounts 4 Buy now
19 Apr 2004 officers New secretary appointed 2 Buy now
06 Feb 2004 annual-return Return made up to 14/12/03; full list of members 7 Buy now
27 Jan 2004 address Registered office changed on 27/01/04 from: heartlands house 19 cato street birmingham west midlands B7 4TS 1 Buy now
21 Nov 2003 accounts Annual Accounts 13 Buy now
19 Sep 2003 officers Director resigned 1 Buy now
19 Sep 2003 officers Secretary resigned 1 Buy now
31 Jan 2003 accounts Annual Accounts 6 Buy now
31 Jan 2003 annual-return Return made up to 14/12/02; full list of members 7 Buy now