Advanced company searchLink opens in new window

TROUBADOUR GOODS LIMITED

Company number 07870731

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)
14 Jun 2022 MR01 Registration of charge 078707310004, created on 13 June 2022
13 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 764.015
24 May 2022 PSC02 Notification of Pembroke Vct Plc as a person with significant control on 5 April 2022
24 May 2022 PSC07 Cessation of Samuel Manoision Ball as a person with significant control on 5 April 2022
24 May 2022 PSC07 Cessation of Abel Samet as a person with significant control on 5 April 2022
16 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 720.499
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/22
10 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
28 Sep 2021 MA Memorandum and Articles of Association
28 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 692.675
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 678.674
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 691.575
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 April 2020
  • GBP 687.753
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 677.179
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 696.264
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2021 TM01 Termination of appointment of Ard Heynike as a director on 13 April 2021
08 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
10 Dec 2020 AD01 Registered office address changed from Wework Kings Place York Way London N1 9AG England to 483 Green Lanes London N13 4BS on 10 December 2020
02 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2019
  • GBP 616.174
02 Jun 2020 MR04 Satisfaction of charge 078707310003 in full
12 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 675.983