TRUECONTEXT LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type small. 2022-01-20 View Report
Accounts. Accounts type small. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Accounts. Accounts type dormant. 2020-03-06 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Accounts. Change account reference date company current shortened. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type dormant. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Persons with significant control. Change date: 2018-03-15. Psc name: Prontoforms Inc.. 2018-03-15 View Report
Accounts. Accounts type dormant. 2018-03-12 View Report
Address. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Change date: 2017-10-24. Old address: Sixth Floor One Redcliff Street Bristol BS1 6NP. 2017-10-24 View Report
Accounts. Accounts type total exemption small. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Officers. Officer name: Alvaro Pombo. Change date: 2017-03-10. 2017-03-22 View Report
Officers. Change date: 2017-03-10. Officer name: Alvaro Pombo. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Gazette. Gazette filings brought up to date. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Gazette. Gazette notice compulsory. 2015-07-14 View Report
Officers. Change date: 2015-07-13. Officer name: Alvaro Pombo. 2015-07-13 View Report
Officers. Change date: 2015-07-13. Officer name: Alvaro Pombo. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2014-02-12 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type dormant. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type dormant. 2011-03-03 View Report
Accounts. Accounts type dormant. 2010-03-23 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Officers. Officer name: David Greenwood. 2010-03-09 View Report
Officers. Officer name: Alvaro Pombo. 2010-03-04 View Report
Annual return. Legacy. 2009-04-07 View Report
Accounts. Accounts type total exemption small. 2008-12-03 View Report
Annual return. Legacy. 2008-05-22 View Report
Address. Description: Registered office changed on 22/05/2008 from third floor one redcliff street bristol BS1 6NP. 2008-05-22 View Report
Accounts. Accounts type total exemption small. 2007-10-24 View Report
Accounts. Accounts type total exemption small. 2007-04-28 View Report
Officers. Description: Secretary's particulars changed. 2007-04-04 View Report
Annual return. Legacy. 2007-04-04 View Report
Address. Description: Registered office changed on 05/02/07 from: c/o richards & co, colston tower colston street bristol BS1 4AL. 2007-02-05 View Report
Accounts. Accounts type small. 2006-06-12 View Report
Officers. Description: Director resigned. 2006-05-31 View Report