TROVE LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-02-28 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
06/11/216 November 2021 | Registered office address changed from Norfolk House 75 Bartholomew Street Newbury RG14 5DU England to Hay House the Barn Woolton Hill Newbury Berkshire RG20 9UZ on 2021-11-06 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 17-19 MARKET STREET KIRKBY STEPHEN CUMBRIA CA17 4QS |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
05/07/165 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
21/03/1621 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM ARGYLE COMMERCIAL CENTRE ARGYLE STREET SWINDON WILTSHIRE SN2 8AR |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/02/1420 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/04/1114 April 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
04/03/114 March 2011 | FULL ACCOUNTS MADE UP TO 28/02/10 |
04/08/104 August 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O REEVES & CO ARGYLE STREET SWINDON SN2 8AR |
10/06/1010 June 2010 | Annual return made up to 1 October 2009 with full list of shareholders |
08/06/108 June 2010 | FIRST GAZETTE |
05/01/105 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
04/03/094 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM C/O BUSINESSHEADS 23 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL |
20/02/0820 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/02/076 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: HAY HOUSE TILE BARN WOOLTON HILL NEWBURY BERKSHIRE RG20 9UZ |
09/03/069 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/04/056 April 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
25/02/0425 February 2004 | SECRETARY RESIGNED |
25/02/0425 February 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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