Advanced company searchLink opens in new window

TROWSWIN LIMITED

Company number 11023565

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
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
  • RES15 ‐ Change company name resolution on 2017-10-25
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-20
  • GBP 1