Advanced company searchLink opens in new window

TROY GROUP HOLDINGS LIMITED

Company number 14475692

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)
22 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 February 2024
  • GBP 9,990.18
23 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 9,850.18
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
21 Aug 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
13 Jul 2023 CERTNM Company name changed project tokyo newco LIMITED\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-12
26 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 5,684.88
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 9,675.00
26 Jun 2023 SH02 Sub-division of shares on 7 June 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 SH10 Particulars of variation of rights attached to shares
26 Jun 2023 SH08 Change of share class name or designation
14 Jun 2023 AD01 Registered office address changed from C/O Gateley Legal, Park View House 58 the Ropewalk Nottingham NG1 5DW England to C/O Troy (Uk) Ltd Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 14 June 2023
14 Jun 2023 AP01 Appointment of Mr Simon Theodore King as a director on 7 June 2023
14 Jun 2023 AP01 Appointment of Mr James Skade as a director on 7 June 2023
14 Jun 2023 AP01 Appointment of Mrs Alexandra Jane Kilbride as a director on 7 June 2023
14 Jun 2023 AP01 Appointment of Mr Paul Philip Kilbride as a director on 7 June 2023
14 Jun 2023 TM01 Termination of appointment of David Charles Jackson as a director on 7 June 2023
14 Jun 2023 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 7 June 2023
14 Jun 2023 PSC01 Notification of Paul Philip Kilbride as a person with significant control on 7 June 2023
14 Jun 2023 PSC07 Cessation of Christopher Taylor as a person with significant control on 7 June 2023
10 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted