TROYWEST SOFTWARE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

11/07/2311 July 2023 Change of details for Mr Russell Troywest as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mrs Rebecca Frances Troywest as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Russell Scott Troywest on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mrs Rebecca Frances Troywest on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from 248a Kidmore Road Caversham Reading RG4 7NE England to Innovation House Molly Millars Close Wokingham RG41 2RX on 2023-07-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Registered office address changed from 2 Matlock Road Caversham Reading RG4 7BS to 248a Kidmore Road Caversham Reading RG4 7NE on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Russell Scott Troywest on 2021-12-03

View Document

07/02/227 February 2022 Director's details changed for Mrs Rebecca Frances Troywest on 2021-12-03

View Document

07/02/227 February 2022 Change of details for Mr Russell Troywest as a person with significant control on 2021-12-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS REBECCA FRANCES TROYWEST

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 SECRETARY APPOINTED MRS REBECCA FRANCES TROYWEST

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 4 HIGHDOWN AVENUE EMMER GREEN READING RG4 8QS ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O REBECCA TROYWEST 4 HIGHDOWN AVENUE EMMER GREEN READING RG4 8QS UNITED KINGDOM

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information