CHRIS LEE TROJAN TRAINING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Micro company accounts made up to 2025-02-28

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/10/2415 October 2024 Micro company accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-02-28

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Change of details for Mr Christopher Derek Lee as a person with significant control on 2022-08-05

View Document

16/09/2216 September 2022 Registered office address changed from 4 Whurley Way Maidenhead SL6 7SS England to 29 Rutland Place Maidenhead SL6 4JA on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Christopher Derek Lee on 2022-08-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

16/09/2016 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK LEE / 12/02/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 30 SIMPSON CLOSE MAIDENHEAD BERKSHIRE SL6 8RZ

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK LEE / 12/02/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 10 AVONDALE MAIDENHEAD BERKSHIRE SL6 6SE ENGLAND

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK LEE / 01/03/2015

View Document

07/03/157 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

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

View Accounts

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK LEE / 01/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM BRACKENDALE NASH LEE LANE WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6BG ENGLAND

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 7 THE WICKETS MAIDENHEAD SL6 6TS

View Document

07/03/147 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Accounts

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information