Advanced company searchLink opens in new window

TROJAN MANAGEMENT SEARCH LIMITED

Company number 03387444

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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