Download leads from Nexok and grow your business. Find out more

True Connection Ltd

Documents

Total Documents31
Total Pages178

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off
17 November 2020First Gazette notice for compulsory strike-off
21 May 2020Total exemption full accounts made up to 7 February 2020
18 May 2020Previous accounting period shortened from 31 July 2020 to 7 February 2020
11 April 2020Total exemption full accounts made up to 31 July 2019
2 July 2019Confirmation statement made on 22 May 2019 with no updates
8 April 2019Total exemption full accounts made up to 31 July 2018
24 May 2018Confirmation statement made on 22 May 2018 with no updates
24 April 2018Total exemption full accounts made up to 31 July 2017
26 June 2017Confirmation statement made on 22 May 2017 with updates
26 June 2017Notification of Soo Ngoh Choy as a person with significant control on 22 May 2017
26 June 2017Notification of Soo Ngoh Choy as a person with significant control on 22 May 2017
26 June 2017Confirmation statement made on 22 May 2017 with updates
26 June 2017Notification of Soo Ngoh Choy as a person with significant control on 26 June 2017
20 February 2017Total exemption small company accounts made up to 31 July 2016
20 February 2017Total exemption small company accounts made up to 31 July 2016
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Director's details changed for Ms Soo Ngoh Choy on 1 May 2016
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Director's details changed for Ms Soo Ngoh Choy on 1 May 2016
15 February 2016Total exemption small company accounts made up to 31 July 2015
15 February 2016Total exemption small company accounts made up to 31 July 2015
8 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015
8 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015
2 February 2016Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to C/O Roger Byers & Co Ltd Castle Buildings 23, Church Place Neath SA11 3LP on 2 February 2016
2 February 2016Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to C/O Roger Byers & Co Ltd Castle Buildings 23, Church Place Neath SA11 3LP on 2 February 2016
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed