Advanced company searchLink opens in new window

TROO LTD

Company number 10293408

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)
31 Jan 2024 TM01 Termination of appointment of Robert Anthony Jones as a director on 31 January 2024
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
30 Jun 2023 AA Accounts for a small company made up to 30 September 2022
08 Jun 2023 AP01 Appointment of Mr Robert Anthony Jones as a director on 8 June 2023
25 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2022
  • GBP 508,698
23 May 2023 CH03 Secretary's details changed for Mr Andrew Richardson on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Rachel Ann Richardson on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Andrew Richardson on 23 May 2023
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 523,921
15 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
15 Jul 2022 AA Accounts for a small company made up to 30 September 2021
13 Apr 2022 AP01 Appointment of Mr Peter Mcleod as a director on 31 March 2022
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 508,698
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2023.
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
20 Nov 2020 AP01 Appointment of Mr Steven James Goldsmith as a director on 20 November 2020
29 Oct 2020 AD01 Registered office address changed from 1 Azzure Court Azure Court Doxford International Business Park Sunderland SR3 3BE England to 1 Azure Court Doxford International Business Park Sunderland SR3 3BE on 29 October 2020
29 Oct 2020 AD01 Registered office address changed from 6-8 Ravensworth Terrace Newcastle upon Tyne NE4 6AU England to 1 Azzure Court Azure Court Doxford International Business Park Sunderland SR3 3BE on 29 October 2020
22 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
01 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
10 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 AD01 Registered office address changed from 35a Side Newcastle upon Tyne Tyne and Wear NE1 3JE United Kingdom to 6-8 Ravensworth Terrace Newcastle upon Tyne NE4 6AU on 16 June 2020