- Company Overview for TROY LONDON MERCHANDISE LIMITED (08717178)
- Filing history for TROY LONDON MERCHANDISE LIMITED (08717178)
- People for TROY LONDON MERCHANDISE LIMITED (08717178)
- More for TROY LONDON MERCHANDISE LIMITED (08717178)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
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
|
|
03 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-03
|