TRUE ZEAL LIMITED - TAMWORTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type micro entity. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type micro entity. 2022-01-29 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type micro entity. 2020-02-17 View Report
Confirmation statement. Statement with updates. 2019-10-02 View Report
Accounts. Change account reference date company current shortened. 2019-06-20 View Report
Accounts. Accounts type micro entity. 2019-04-24 View Report
Persons with significant control. Psc name: Miss Jennifer Louise Roberts. Change date: 2019-04-12. 2019-04-15 View Report
Persons with significant control. Change date: 2019-04-12. Psc name: Miss Jennifer Louise Roberts. 2019-04-12 View Report
Officers. Change date: 2019-04-12. Officer name: Miss Jennifer Louise Roberts. 2019-04-12 View Report
Officers. Change date: 2019-04-12. Officer name: Mr Neal Anthony Roberts. 2019-04-12 View Report
Officers. Change date: 2019-04-12. Officer name: Nicola Roberts. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2018-09-28 View Report
Address. New address: Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE. Change date: 2018-09-28. Old address: True Zeal Limited C/O Fotas 282 Lichfield Road Suite D Astor House Four Oaks Sutton Coldfield West Midlands B74 2UG. 2018-09-28 View Report
Officers. Termination date: 2017-10-05. Officer name: Keith Hamilton Spedding. 2017-10-11 View Report
Officers. Officer name: Nicola Roberts. Appointment date: 2017-10-05. 2017-10-11 View Report
Officers. Appointment date: 2017-10-05. Officer name: Miss Jennifer Louise Roberts. 2017-10-11 View Report
Officers. Officer name: Mr Neal Anthony Roberts. Appointment date: 2017-10-05. 2017-10-11 View Report
Address. Old address: 1 Colmore Square Birmingham B4 6AA United Kingdom. Change date: 2017-10-11. New address: 282 Lichfield Road Suite D Astor House Four Oaks Sutton Coldfield West Midlands B74 2UG. 2017-10-11 View Report
Persons with significant control. Notification date: 2017-10-05. Psc name: Jennifer Louise Roberts. 2017-10-05 View Report
Persons with significant control. Psc name: Keith Hamilton Spedding. Cessation date: 2017-10-05. 2017-10-05 View Report
Incorporation. Capital: GBP 100 2017-09-29 View Report