TROUBADOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR GURCHARAN SINGH BHATIA

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR NARINDERPAL SINGH BHATIA

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR AMARJIT SINGH BHATIA

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR MANMOHAN SINGH BHATIA

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA WATERS

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUBBARD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/01/1216 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODSON / 15/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HUBBARD / 15/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 15/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR DE CARLE / 15/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET WATERS / 15/08/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/06/0522 June 2005 � SR 5000@1 31/07/04

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/02/052 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 04/01/02

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 � NC 1000900/1025900 04/01/02

View Document

26/07/0226 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/0226 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: C/O McBRIDES 31 HARLEY STREET LONDON W1N 1DA

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 15/08/99; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 CONVE 31/08/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 NC INC ALREADY ADJUSTED 10/10/97

View Document

22/10/9722 October 1997 � NC 1000/1000900 10/10/97

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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