TROWBRIDGE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

21/08/2421 August 2024 Certificate of change of name

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Notification of a person with significant control statement

View Document

18/09/2318 September 2023 Cessation of Ishali Vasant Patel as a person with significant control on 2023-08-18

View Document

24/08/2324 August 2023 Appointment of Mr Christopher Todd Trowbridge as a director on 2023-08-18

View Document

24/08/2324 August 2023 Appointment of Mr Wayne Bewick as a director on 2023-08-18

View Document

01/08/231 August 2023 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01

View Document

01/08/231 August 2023 Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Registered office address changed from The Coalface 46 Clifton Terrace London N4 3JP England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2022-10-07

View Document

11/05/2211 May 2022 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB to The Coalface 46 Clifton Terrace London N4 3JP on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY PRAXIS SECRETARIES (UK) LIMITED

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHALI VASANT PATEL

View Document

01/03/211 March 2021 CESSATION OF VASANT AMBALAL PATEL AS A PSC

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MISS ISHALI VASANT PATEL

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR VASANT PATEL

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB ENGLAND

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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