TROIKA CONSTRUCT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Administrator's progress report

View Document

09/11/249 November 2024 Administrator's progress report

View Document

27/09/2427 September 2024 Notice of extension of period of Administration

View Document

09/08/249 August 2024 Notice of deemed approval of proposals

View Document

29/05/2429 May 2024 Registered office address changed from PO Box 4385 10863031 - Companies House Default Address Cardiff CF14 8LH to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-05-29

View Document

09/05/249 May 2024 Administrator's progress report

View Document

28/02/2428 February 2024 Registered office address changed to PO Box 4385, 10863031 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28

View Document

27/11/2327 November 2023 Statement of administrator's proposal

View Document

11/10/2311 October 2023 Registered office address changed from 19 Windsor Place Cardiff CF10 3BY United Kingdom to Regus, 1 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of an administrator

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Satisfaction of charge 108630310002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 ADOPT ARTICLES 10/09/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / SENEPOL CAPITAL LIMITED / 10/05/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MR MARK STEVEN COTTER

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / AEM CAPITAL LIMITED / 15/08/2017

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

04/07/184 July 2018 COMPANY NAME CHANGED GBE 19 LIMITED CERTIFICATE ISSUED ON 04/07/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108630310002

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108630310001

View Document

12/07/1712 July 2017 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