Advanced company searchLink opens in new window

TROY LONDON MERCHANDISE LIMITED

Company number 08717178

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)
03 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 130.03
20 Mar 2017 TM01 Termination of appointment of Edward Fry as a director on 20 March 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Apr 2016 AD01 Registered office address changed from 56 Lancaster Mews London W2 3QG to C/O Mrs W. Van Cutsem Hilborough House Hilborough Thetford Norfolk IP26 5BQ on 8 April 2016
15 Feb 2016 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
01 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 124.42
19 Oct 2015 AP01 Appointment of Mr Edward Fry as a director on 1 August 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 105
18 Aug 2015 SH02 Sub-division of shares on 5 August 2015
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Apr 2015 AP01 Appointment of Mrs Joanna Cattanach as a director on 1 April 2015
09 Apr 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss lucia anne ruck keene
06 Feb 2015 CH01 Director's details changed for Miss Rosanna Dawn Ruck Keene on 6 January 2015
29 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director Lucia Anne Ruck Keen was removed from form IN01 on the 09/04/2015 because it is factually inaccurate or is derived from something factually inaccurate.