THE TRUTH SETS FREE LTD
Status | ACTIVE |
Company No. | 06041253 |
Category | |
Incorporated | 04 Jan 2007 |
Age | 17 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE TRUTH SETS FREE LTD is an active with number 06041253. It was incorporated 17 years, 3 months, 22 days ago, on 04 January 2007. The company address is Flat 3, 257 Holmesdale Road, London, SE25 6PR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2019
Action Date: 22 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-22
Old address: 58 Sherbourne House, Abbots Manor London SW1V 4LP
New address: Flat 3, 257 Holmesdale Road London SE25 6PR
Documents
Change person director company with change date
Date: 22 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Sonia Zoumavo
Change date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 26 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Kodjo Zoumavo
Termination date: 2017-12-22
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-24
Officer name: Mrs Sonia Zoumavo
Documents
Appoint person secretary company with name date
Date: 05 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-01
Officer name: Miss Lydie Christelle Ngo Nguimbock
Documents
Change account reference date company current extended
Date: 05 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-29
Officer name: Rev. Kenneth Kodjo Zoumavo
Documents
Termination secretary company with name termination date
Date: 24 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Kodjo Zoumavo
Termination date: 2016-07-29
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-15
Officer name: Letty Ndongue Toto
Documents
Annual return company with made up date no member list
Date: 16 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Appoint person secretary company with name date
Date: 06 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Kenneth Kodjo Zoumavo
Appointment date: 2014-12-19
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-19
Officer name: Miss Letty Ndongue Toto
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Kodjo Zoumavo
Termination date: 2014-12-19
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonia Zoumavo
Termination date: 2014-12-19
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Old address: Unit 13 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT
Change date: 2015-01-06
New address: 58 Sherbourne House, Abbots Manor London SW1V 4LP
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: 67 Fenham Road London SE15 1AB United Kingdom
Change date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-04
Old address: 58 Sherbourne House, Abbotts Manor, Pimlico London SW1V 4LP
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Kenneth Zoumavo
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/01/09
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/01/08
Documents
Some Companies
THE OLD PAY OFFICE, CHURCH LANE,,CHATHAM,,ME4 4TE
Number: | 06921277 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTERHAM AVE,LONDON,N9 9BU
Number: | 08056051 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORKINGTON TERRACE MANAGEMENT COMPANY LIMITED
2 PORKINGTON TERRACE,BARMOUTH,LL42 1LX
Number: | 06977376 |
Status: | ACTIVE |
Category: | Private Limited Company |
65A HIGH STREET,UNITED KINGDOM,SG1 3AQ
Number: | 07675671 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 SAUNDERS HOUSE CANADA STREET,LONDON,SE16 6SW
Number: | 11584865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10051033 |
Status: | ACTIVE |
Category: | Private Limited Company |