Advanced company searchLink opens in new window

TRO GROUP LIMITED

Company number 02361809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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