- Company Overview for TROUBLE MAKER INC LIMITED (12023167)
- Filing history for TROUBLE MAKER INC LIMITED (12023167)
- People for TROUBLE MAKER INC LIMITED (12023167)
- Charges for TROUBLE MAKER INC LIMITED (12023167)
- More for TROUBLE MAKER INC LIMITED (12023167)
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 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
31 Mar 2023 | AD01 | Registered office address changed from 65 Riding House Street London W1W 7EH United Kingdom to 14 Garrick Street London WC2E 9BJ on 31 March 2023 | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
02 Feb 2022 | PSC04 | Change of details for Mr Simon James Hankin as a person with significant control on 1 February 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr Jonathan Fraser as a person with significant control on 1 February 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr Simon James Hankin as a person with significant control on 1 February 2022 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Simon James Hankin on 18 November 2021 | |
26 Oct 2021 | MR01 | Registration of charge 120231670001, created on 20 October 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 68 Old Farm Avenue Sidcup DA15 8AH England to 65 Riding House Street London W1W 7EH on 20 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
29 Jun 2021 | PSC01 | Notification of Jonathan Fraser as a person with significant control on 1 June 2021 | |
29 Jun 2021 | SH02 | Sub-division of shares on 30 April 2021 | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | MA | Memorandum and Articles of Association | |
14 Jun 2021 | AP01 | Appointment of Mr Jonathan Grum as a director on 1 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Jonathan Fraser as a director on 1 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Adam James Clarkson as a director on 1 June 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from 4-8 Emerson Street London SE1 9DU United Kingdom to 68 Old Farm Avenue Sidcup DA15 8AH on 10 March 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from 418 the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom to 4-8 Emerson Street London SE1 9DU on 8 October 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates |