Advanced company searchLink opens in new window

TROIKA CONSTRUCT LIMITED

Company number 10863031

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)
27 Sep 2024 AM19 Notice of extension of period of Administration
09 Aug 2024 AM06 Notice of deemed approval of proposals
29 May 2024 AD01 Registered office address changed from PO Box 4385 10863031 - Companies House Default Address Cardiff CF14 8LH to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 29 May 2024
09 May 2024 AM10 Administrator's progress report
28 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10863031 - Companies House Default Address, Cardiff, CF14 8LH on 28 February 2024
27 Nov 2023 AM03 Statement of administrator's proposal
11 Oct 2023 AD01 Registered office address changed from 19 Windsor Place Cardiff CF10 3BY United Kingdom to Regus, 1 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 11 October 2023
11 Oct 2023 AM01 Appointment of an administrator
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
07 Feb 2022 MR04 Satisfaction of charge 108630310002 in full
02 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Apr 2021 MR04 Satisfaction of charge 108630310001 in full
17 Feb 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
07 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 SH08 Change of share class name or designation
12 Aug 2019 PSC05 Change of details for Senepol Capital Limited as a person with significant control on 10 May 2019
12 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with updates
15 Nov 2018 PSC05 Change of details for Aem Capital Limited as a person with significant control on 15 August 2017
15 Nov 2018 AP01 Appointment of Mr Mark Steven Cotter as a director on 2 November 2018
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018