TROLLEY STUDIO LLP

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Location of register of charges has been changed from C/O Trolley Studio Llp 302 Davina House 137-149 Goswell Road London EC1V 7ET United Kingdom to 68a Barnsbury Road London N1 0ES

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

14/02/1814 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 05/05/16

View Document

18/05/1618 May 2016 SAIL ADDRESS CREATED

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 20-22 MADE SIMPLE GROUP 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O WESTBURY WESTBURY 147-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

13/01/1613 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOLMS COATS / 10/05/2010

View Document

13/01/1613 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DR KATHERINE SOPHIE WILLIS / 01/10/2015

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 05/05/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 ANNUAL RETURN MADE UP TO 05/05/14

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 ANNUAL RETURN MADE UP TO 05/05/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE SOPHIE WILLIS / 03/05/2012

View Document

01/06/121 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOLMS COATS / 03/05/2012

View Document

01/06/121 June 2012 ANNUAL RETURN MADE UP TO 05/05/12

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/03/1226 March 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

20/06/1120 June 2011 ANNUAL RETURN MADE UP TO 05/05/11

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM WESTBURY 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

18/06/1118 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HOLMS COATS / 01/10/2010

View Document

05/05/105 May 2010 INCORPORATION DOCUMENT 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