TROUP DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/06/1610 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 07/10/157 October 2015 | DISS40 (DISS40(SOAD)) |
| 06/10/156 October 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 06/10/156 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON TROUP / 01/05/2015 |
| 22/09/1522 September 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/06/1424 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/06/1211 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/07/1120 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 157 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM |
| 09/06/109 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON TROUP / 01/10/2009 |
| 14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 151 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM |
| 27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/09 FROM: GISTERED OFFICE CHANGED ON 15/07/2009 FROM 7 BOLTON ROAD, ASHTON IN MAKERFIELD, WIGAN LANCASHIRE WN4 8AA |
| 15/07/0915 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 14/08/0814 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 10/07/0610 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
| 16/06/0516 June 2005 | NEW SECRETARY APPOINTED |
| 27/05/0527 May 2005 | DIRECTOR RESIGNED |
| 27/05/0527 May 2005 | SECRETARY RESIGNED |
| 25/05/0525 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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