TROUVER DE L'ARGENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 10 Fitzroy Square Fitzrovia London W1T 5HP England to 13 Hanover Square London W1S 1HN on 2025-06-03

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Trouver Partners 169 the Piccadilly Buildings Floor 4 London St James - Mayfair W1J 9EH England to 10 Fitzroy Square Fitzrovia London W1T 5HP on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 10 Fitzroy Square Fitzrovia London W1T 5HP England to 10 Fitzroy Square Fitzrovia London W1T 5HP on 2022-12-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/11/204 November 2020 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 Registered office address changed from , 169 Piccadily Mayfair, London, W1J 9EH, United Kingdom to 10 Fitzroy Square Fitzrovia London W1T 5HP on 2020-03-06

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 169 PICCADILY MAYFAIR LONDON W1J 9EH UNITED KINGDOM

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAMI BEAUFORT-OKE / 09/06/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 6C CROMWELL AVENUE LONDON HIGHGATE N6 5HL

View Document

19/03/1819 March 2018 Registered office address changed from , 6C Cromwell Avenue, London, Highgate, N6 5HL to 10 Fitzroy Square Fitzrovia London W1T 5HP on 2018-03-19

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR OLUWADAMILOLA OKE / 10/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 Registered office address changed from , 6 Maybury Mews Stanhope Road, London, N6 5YT, England to 10 Fitzroy Square Fitzrovia London W1T 5HP on 2017-07-18

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWADAMILOLA OKE / 03/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 6 MAYBURY MEWS STANHOPE ROAD LONDON N6 5YT ENGLAND

View Document

25/07/1625 July 2016 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