- Company Overview for TROWSWIN LIMITED (11023565)
- Filing history for TROWSWIN LIMITED (11023565)
- People for TROWSWIN LIMITED (11023565)
- More for TROWSWIN LIMITED (11023565)
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 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
20 Oct 2023 | PSC07 | Cessation of Steven George Fraser as a person with significant control on 19 October 2023 | |
20 Oct 2023 | PSC02 | Notification of Monahans Group Llp as a person with significant control on 19 October 2023 | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
06 Sep 2022 | AD01 | Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 6 September 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Steven George Fraser as a director on 30 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Martin John Longmore as a director on 30 March 2022 | |
30 Mar 2022 | CERTNM |
Company name changed monahans LIMITED\certificate issued on 30/03/22
|
|
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
06 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | CONNOT | Change of name notice | |
05 Dec 2017 | PSC04 | Change of details for Mr Stephen George Fraser as a person with significant control on 20 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Stephen George Fraser on 20 October 2017 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|