TROFI SD LIMITED

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 Unaudited abridged accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

15/07/2515 July 2025 Registered office address changed from 44 Nicholas Close 44 Nicholas Close South Ockendon RM15 6NJ England to 22 Gun Hill Place Basildon SS16 5UX on 2025-07-15

View Document

17/12/2417 December 2024 Termination of appointment of Desislava Popova as a director on 2024-11-01

View Document

17/12/2417 December 2024 Cessation of Desislava Popova as a person with significant control on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Registered office address changed from 188 Burges Road London E6 2BS to 44 Nicholas Close 44 Nicholas Close South Ockendon RM15 6NJ on 2021-10-16

View Document

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIFON STOYANOV TRASHLEV

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESISLAVA POPOVA

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/11/1521 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/05/136 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/12/1215 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DIRECTOR APPOINTED MR TRIFON STOYANOV TRASHLEV

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 13 QUAKER'S PLACE LONDON E7 8AG ENGLAND

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DESISLAVA POPOVA / 04/04/2012

View Document

28/10/1128 October 2011 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