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 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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
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