- 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 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
03 Jan 2019 | PSC04 | Change of details for Mr Sam Edward Rhodes as a person with significant control on 20 December 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Sam Edward Rhodes on 20 December 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
03 Jan 2018 | CH01 | Director's details changed for Mr Sam Edward Rhodes on 3 January 2018 | |
03 Jan 2018 | PSC04 | Change of details for Mr Sam Edward Rhodes as a person with significant control on 3 January 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
08 Jan 2015 | CH03 | Secretary's details changed for Mrs Beverly Joan Lumley Kay on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mrs Beverly Joan Lumley Kay on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Sam Edward Rhodes on 8 January 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
20 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off |