TROUPIAL CONSULTING LTD.

Company Documents

DateDescription
02/10/252 October 2025 NewAppointment of a voluntary liquidator

View Document

02/10/252 October 2025 NewRegistered office address changed from Amba House 15 College Road Middlesex Harrow HA1 1BA England to Mcalister & Co Insolvency Practitioners 10 st Helens Road Swansea SA1 4AW on 2025-10-02

View Document

02/10/252 October 2025 NewResolutions

View Document

02/10/252 October 2025 NewStatement of affairs

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Director's details changed for Ms Carolina Brizneda Rico on 2023-06-06

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

07/06/237 June 2023 Change of details for Ms Carolina Brizneda Rico as a person with significant control on 2018-09-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 25 WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW HA3 5RN ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW ENGLAND

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 3 TURENNE CLOSE LONDON SW18 1JN ENGLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 3 TURENNE CLOSE LONDON SW18 1JN

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 75 VALETTA HOUSE 336 QUEENSTOWN ROAD QUEENSTOWN ROAD LONDON SW11 8EP ENGLAND

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINA BRIZNEDA RICO / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINA BRIZNEDA RICO / 29/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINA BRIZNEDA RICO / 29/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINA BRIZNEDA RICO / 29/11/2018

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/06/1626 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINA BRIZNEDA RICO / 31/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1414 April 2014 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