TROVA SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-07-29 |
25/02/2525 February 2025 | Appointment of Mr Sultan Amjid as a director on 2025-02-24 |
25/02/2525 February 2025 | Termination of appointment of David Farshid Irandoust as a director on 2025-02-24 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2023-07-29 |
02/02/242 February 2024 | Accounts for a dormant company made up to 2022-07-29 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
01/02/231 February 2023 | Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-02-01 |
09/11/229 November 2022 | Termination of appointment of Rhian Stone as a director on 2022-10-28 |
08/11/228 November 2022 | Change of details for Valorum Care Group Limited as a person with significant control on 2022-10-28 |
01/11/221 November 2022 | Registered office address changed from Quays Reach 16 Carolina Way Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr David Farshid Irandoust as a director on 2022-10-28 |
31/10/2231 October 2022 | Termination of appointment of John Russell as a director on 2022-10-28 |
31/10/2231 October 2022 | Termination of appointment of Ian Barry Burgess as a director on 2022-10-28 |
25/10/2225 October 2022 | |
25/10/2225 October 2022 | Audit exemption subsidiary accounts made up to 2021-07-31 |
25/10/2225 October 2022 | |
25/10/2225 October 2022 | |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with updates |
29/07/2229 July 2022 | Annual accounts for year ending 29 Jul 2022 |
30/11/2130 November 2021 | Change of details for Valorum Care Group Plc as a person with significant control on 2021-11-24 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
05/10/215 October 2021 | Director's details changed for Mr Ian Barry Burgess on 2018-12-18 |
13/07/2113 July 2021 | |
13/07/2113 July 2021 | |
13/07/2113 July 2021 | Audit exemption subsidiary accounts made up to 2020-07-31 |
13/07/2113 July 2021 | |
06/02/206 February 2020 | SAIL ADDRESS CREATED |
06/02/206 February 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / VALORUM CARE GROUP PLC / 01/06/2018 |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / FAIRHOME CARE PLC / 02/10/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN |
14/05/1914 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRHOME CARE PLC |
23/08/1823 August 2018 | DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM |
23/08/1823 August 2018 | COMPANY NAME CHANGED ADJUVO (SOUTH) SUPPORT FOR LIVING LTD CERTIFICATE ISSUED ON 23/08/18 |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN GORE |
25/07/1825 July 2018 | CESSATION OF ADJUVO CARE & SUPPORT LTD AS A PSC |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK LOVELL |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE FIELDING |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM |
25/10/1725 October 2017 | COMPANY NAME CHANGED AROHANUI SUPPORT FOR LIVING LTD CERTIFICATE ISSUED ON 25/10/17 |
13/07/1713 July 2017 | 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