TROJAN SHELL LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
| 29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-03-31 |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 03/11/213 November 2021 | Registered office address changed from 9 Moreton Avenue Birmingham B43 7QP England to 115 Chingford Road Birmingham B44 0BJ on 2021-11-03 |
| 28/10/2128 October 2021 | Compulsory strike-off action has been suspended |
| 28/10/2128 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DOUGLAS NICKLESS |
| 30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TANNER |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
| 30/07/2030 July 2020 | CESSATION OF DANIEL JAMES TANNER AS A PSC |
| 03/07/203 July 2020 | DIRECTOR APPOINTED MR SCOTT DOUGLAS NICKLESS |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
| 26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 15A ANCHOR ROAD ANCHOR ROAD WALSALL WS9 8PT UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/12/1812 December 2018 | PREVSHO FROM 31/08/2018 TO 31/03/2018 |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 17/08/1617 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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