- Company Overview for TRO GROUP LIMITED (02361809)
- Filing history for TRO GROUP LIMITED (02361809)
- People for TRO GROUP LIMITED (02361809)
- Charges for TRO GROUP LIMITED (02361809)
- More for TRO GROUP LIMITED (02361809)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
18 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
18 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
18 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Gary John Smith on 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
06 Dec 2018 | PSC05 | Change of details for Cpm United Kingdom Limited as a person with significant control on 3 September 2018 | |
06 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
06 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
06 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Patrick Michael Wyrley-Birch on 28 April 2018 | |
05 Sep 2018 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Peter Douglas Trueman as a director on 28 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Gary John Smith as a director on 20 February 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Cameron Parsons as a director on 1 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates |