TROVE LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 17-19 MARKET STREET KIRKBY STEPHEN CUMBRIA CA17 4QS

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

21/03/1621 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM ARGYLE COMMERCIAL CENTRE ARGYLE STREET SWINDON WILTSHIRE SN2 8AR

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

04/08/104 August 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O REEVES & CO ARGYLE STREET SWINDON SN2 8AR

View Document

10/06/1010 June 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM C/O BUSINESSHEADS 23 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: HAY HOUSE TILE BARN WOOLTON HILL NEWBURY BERKSHIRE RG20 9UZ

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 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