- Company Overview for TROUBADOUR GOODS LIMITED (07870731)
- Filing history for TROUBADOUR GOODS LIMITED (07870731)
- People for TROUBADOUR GOODS LIMITED (07870731)
- Charges for TROUBADOUR GOODS LIMITED (07870731)
- More for TROUBADOUR GOODS LIMITED (07870731)
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
|
|
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
|
|
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
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
|
|
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
|
|
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2020
|
|
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 April 2020
|
|
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|