- Company Overview for TROOPER ENTERPRISES LTD (04239723)
- Filing history for TROOPER ENTERPRISES LTD (04239723)
- People for TROOPER ENTERPRISES LTD (04239723)
- More for TROOPER ENTERPRISES LTD (04239723)
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) |
---|---|---|---|
07 Aug 2018 | AP01 | Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 | |
25 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
|
|
20 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
|
|
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
15 May 2017 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Stuart Vaughn Bergen on 20 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 25 September 2015 | |
18 Aug 2015 | AUD | Auditor's resignation | |
14 Aug 2015 | AUD | Auditor's resignation | |
14 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 | |
12 Apr 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 26 September 2014 | |
08 Aug 2014 | AA | Accounts for a dormant company made up to 27 September 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
20 Nov 2013 | MISC | Sect 519 | |
07 Nov 2013 | MISC | Sec 519 | |
08 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 September 2013 |