Advanced company searchLink opens in new window

TROOPER LIMITED

Company number 08773770

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
08 Sep 2020 CH01 Director's details changed for Mrs Pratibha Makwana on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2 September 2020
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
31 Oct 2019 TM01 Termination of appointment of Lawrence Stanier Pinkney as a director on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Anup Manilal Shah as a director on 31 October 2019
31 Oct 2019 AP01 Appointment of Mrs Pratibha Makwana as a director on 31 October 2019
16 Jul 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
19 Jul 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
19 May 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jan 2016 AD01 Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016
01 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,001
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Feb 2015 AD01 Registered office address changed from C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015