TRORY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/12/1827 December 2018 CESSATION OF COLIN JAMES JOHNSTON AS A PSC

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES JOHNSTON

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 157-173 RODEN STREET BELFAST BT12 5QA

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES JOHNSTON

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE JOHNSTON CLEAR SETTLEMENT COMPANY LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES JOHNSTON / 26/10/2009

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY DEREK WEBB

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHNSTON / 25/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH SMYTH / 25/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK WEBB / 25/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY LOUISE JOHNSTON / 25/10/2009

View Document

16/09/0916 September 2009 CHANGE OF DIRS/SEC

View Document

08/07/098 July 2009 CHANGE OF ARD

View Document

11/12/0811 December 2008 25/10/08 ANNUAL RETURN SHUTTLE

View Document

27/11/0827 November 2008 CHANGE IN SIT REG ADD

View Document

27/11/0827 November 2008 CHANGE OF DIRS/SEC

View Document

27/11/0827 November 2008 CHANGE OF DIRS/SEC

View Document

11/11/0811 November 2008 0000

View Document

06/08/086 August 2008 30/09/07 ANNUAL ACCTS

View Document

02/03/082 March 2008 STATUTORY DECLARATION

View Document

27/02/0827 February 2008 STATUTORY DECLARATION

View Document

21/02/0821 February 2008 25/10/07

View Document

27/11/0727 November 2007 CHANGE OF DIRS/SEC

View Document

15/11/0715 November 2007 CHANGE IN SIT REG ADD

View Document

01/11/071 November 2007 CHANGE IN SIT REG ADD

View Document

03/08/073 August 2007 30/09/06 ANNUAL ACCTS

View Document

13/06/0713 June 2007 CHANGE OF ARD

View Document

08/03/078 March 2007 CHANGE IN SIT REG ADD

View Document

21/02/0721 February 2007 STATUTORY DECLARATION

View Document

19/01/0719 January 2007 CHANGE IN SIT REG ADD

View Document

26/11/0626 November 2006 25/10/06 ANNUAL RETURN SHUTTLE

View Document

31/08/0631 August 2006 CHANGE OF DIRS/SEC

View Document

31/08/0631 August 2006 CHANGE OF DIRS/SEC

View Document

20/07/0620 July 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/07/0620 July 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/07/0620 July 2006 UPDATED MEM AND ARTS

View Document

20/07/0620 July 2006 NOT OF INCR IN NOM CAP

View Document

20/07/0620 July 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/07/0620 July 2006 CHANGE OF DIRS/SEC

View Document

20/07/0620 July 2006 CHANGE IN SIT REG ADD

View Document

20/07/0620 July 2006 PARS RE MORTAGE

View Document

25/10/0525 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information