TROPHAEUM PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Termination of appointment of Deepan Rasiklal Khiroya as a director on 2024-11-28

View Document

27/11/2427 November 2024 Appointment of Ms Stefania Fede as a director on 2024-10-01

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

17/07/2417 July 2024 Termination of appointment of Matthew Martin Farrell as a director on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mr Deepan Rasiklal Khiroya as a director on 2024-07-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Registration of charge 104366730002, created on 2023-03-06

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/1929 January 2019 08/11/18 STATEMENT OF CAPITAL GBP 1000 08/11/18 STATEMENT OF CAPITAL EUR 770000

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE

View Document

29/01/1929 January 2019 ADOPT ARTICLES 08/11/2018

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JOHN KERR MCLUSKIE

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MS NISHMA AMIT SANGHVI

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JONATHON IAN LEE MCLUSKIE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/08/1718 August 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS CATERINA MUSGRAVE JUER

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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