TROOLI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

30/07/2430 July 2024 Resolutions

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-08 with updates

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

01/04/241 April 2024 Appointment of Alan Hall as a director on 2024-04-01

View Document

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

View Accounts

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

24/10/2324 October 2023 Termination of appointment of Joanna Louise Fissenden as a secretary on 2023-07-18

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

06/04/236 April 2023 Cessation of Trooli Debtco Ltd as a person with significant control on 2023-04-03

View Document

06/04/236 April 2023 Notification of Agnar Uk Infrastructure Ltd as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Satisfaction of charge 043666680002 in full

View Document

04/04/234 April 2023 Termination of appointment of David Kenneth Duggins as a director on 2023-04-03

View Document

04/04/234 April 2023 Satisfaction of charge 043666680004 in full

View Document

04/04/234 April 2023 Appointment of Mr Maxime Buisson as a director on 2023-04-03

View Document

04/04/234 April 2023 Appointment of Mr Elie Nammar as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Andrew Martin Conibere as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Ashley Albert Atkins as a director on 2023-04-03

View Document

04/04/234 April 2023 Satisfaction of charge 043666680005 in full

View Document

01/02/231 February 2023 Appointment of Mr David Kenneth Duggins as a director on 2023-01-26

View Document

20/05/2220 May 2022 Secretary's details changed for Miss Joanna Louise Fissenden on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Ashley Albert Atkins on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Andrew Martin Conibere on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Trooli Debtco Ltd as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 ARTICLES OF ASSOCIATION

View Document

03/02/203 February 2020 ALTER ARTICLES 14/01/2020

View Document

29/01/2029 January 2020 ALTER ARTICLES 24/01/2020

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043666680003

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CONIBERE / 16/12/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CONIBERE / 22/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM SUITE 2 GROUND FLOOR OFFICE BRANBRIDGES INDUSTRIAL ESTATE BRANBRIDGES ROAD EAST PECKHAM TONBRIDGE KENT TN12 5HF

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CONIBERE / 22/07/2019

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA LOUISE FISSENDEN / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ALBERT ATKINS / 22/07/2019

View Document

10/06/1910 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1910 June 2019 ADOPT ARTICLES 09/05/2019

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043666680002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 DIRECTOR APPOINTED MR ASHLEY ALBERT ATKINS

View Document

11/10/1811 October 2018 19/05/02 STATEMENT OF CAPITAL GBP 900.03

View Document

27/09/1827 September 2018 19/05/02 STATEMENT OF CAPITAL GBP 900.03

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1816 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043666680001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1525 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/154 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 SECRETARY APPOINTED MISS JOANNA LOUISE FISSENDEN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY JULIE ATKINS

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 900.03

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 900.02

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CONIBERE / 02/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONIBERE / 27/04/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROSS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ROSS

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MRS JULIE MARGARET ATKINS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ARUNDEL HOUSE, 88 HIGH ST WEST MALLING KENT ME19 6NE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/06/066 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: FIRST FLOOR, CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NY

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

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

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 88 HIGH STREET WEST MALLING KENT ME19 6NE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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