- Company Overview for TROJAN MANAGEMENT SEARCH LIMITED (03387444)
- Filing history for TROJAN MANAGEMENT SEARCH LIMITED (03387444)
- People for TROJAN MANAGEMENT SEARCH LIMITED (03387444)
- Charges for TROJAN MANAGEMENT SEARCH LIMITED (03387444)
- More for TROJAN MANAGEMENT SEARCH LIMITED (03387444)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
29 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Sep 2023 | MA | Memorandum and Articles of Association | |
08 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
08 Sep 2023 | SH08 | Change of share class name or designation | |
08 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
26 Jan 2023 | AD01 | Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 26 January 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Mar 2022 | CH01 | Director's details changed for Mr Sam Edward Rhodes on 31 March 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
18 Jun 2021 | AD01 | Registered office address changed from Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 18 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
10 May 2021 | AD01 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 10 May 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Sam Edward Rhodes as a person with significant control on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Sam Edward Rhodes on 23 December 2020 | |
26 Jun 2020 | PSC04 | Change of details for Mr Sam Edward Rhodes as a person with significant control on 25 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 | |
26 Jun 2020 | PSC04 | Change of details for Mrs Beverly Joan Lumley Kay as a person with significant control on 26 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates |