TROJAN MAINTECH LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Change of details for Mr Ashley Stiff as a person with significant control on 2021-06-28

View Document

22/07/2122 July 2021 Director's details changed for Mr Ashley Stiff on 2021-06-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

09/08/199 August 2019 CESSATION OF DARREN JOHN BARNARD AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BARNARD

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BARNARD / 01/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BARNARD / 01/12/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL TONY STIFF / 01/08/2017

View Document

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

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARRELL TONY STIFF / 01/08/2017

View Document

08/08/178 August 2017 31/03/17 STATEMENT OF CAPITAL GBP 301

View Document

27/02/1727 February 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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