TOOTRUE LIMITED - CHATHAM


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-21 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type micro entity. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-04-08 View Report
Accounts. Accounts type micro entity. 2019-10-05 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Accounts. Accounts type micro entity. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type micro entity. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type micro entity. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Accounts. Accounts amended with made up date. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Address. Change date: 2011-12-20. Old address: C/O Aideen Mcgovern 8 Field Street Chimney Pot Park Salford M6 5EY. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Address. Old address: Apartment 30 Leicester Court Craggs Row Preston Lancashire PR1 1JD. Change date: 2010-08-09. 2010-08-09 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Officers. Officer name: Brendan Mc Govern. Change date: 2010-03-24. 2010-04-30 View Report
Accounts. Accounts type total exemption small. 2010-04-30 View Report
Address. Change date: 2009-12-01. Old address: 17 Manesty View Keswick Cumbria CA12 4JF. 2009-12-01 View Report
Officers. Officer name: Vincent Nolan. 2009-10-19 View Report
Officers. Officer name: Vincent Nolan. 2009-10-19 View Report
Accounts. Accounts type total exemption small. 2009-07-09 View Report
Annual return. Legacy. 2009-03-26 View Report
Accounts. Accounts type total exemption small. 2008-06-24 View Report
Annual return. Legacy. 2008-04-03 View Report
Accounts. Accounts type total exemption small. 2007-05-25 View Report
Annual return. Legacy. 2007-04-04 View Report
Annual return. Legacy. 2006-03-24 View Report
Accounts. Accounts type total exemption small. 2006-01-11 View Report
Accounts. Legacy. 2005-10-17 View Report
Annual return. Legacy. 2005-04-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-05-14 View Report
Resolution. Description: Resolutions. 2004-04-27 View Report
Officers. Description: Secretary resigned. 2004-04-27 View Report
Officers. Description: Director resigned. 2004-04-27 View Report