TROIKA PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

04/03/244 March 2024 Director's details changed for Ben White on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ASHLEY WALTERS / 18/02/2017

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED BEN WHITE

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ASHLEY WALTERS / 01/01/2016

View Document

02/03/162 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART GERRISH

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY STUART GERRISH

View Document

09/09/139 September 2013 SECRETARY APPOINTED BEN WHITE

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRUCE MCKAY / 16/08/2013

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST. STEPHENS COURT ST. STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 9 WILLOW WAY HATFIELD HERTFORDSHIRE AL10 9QD

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 S386 DISP APP AUDS 26/07/04

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 S366A DISP HOLDING AGM 01/08/02

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 AUDITOR'S RESIGNATION

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: 50 PARKSTONE ROAD POOLE DORSET BH15 2QB

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 17/02/94; CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 NC INC ALREADY ADJUSTED

View Document

23/11/8823 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/88

View Document

06/09/886 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/886 September 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED TRADEHIGH LIMITED CERTIFICATE ISSUED ON 12/02/87

View Document

23/10/8623 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company