Advanced company searchLink opens in new window

TROUBLE MAKER INC LIMITED

Company number 12023167

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 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
  • RES13 ‐ Re-sub div 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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