TROY SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Change of details for Troy Davis as a person with significant control on 2019-06-13 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-12 with updates |
12/02/2512 February 2025 | Registered office address changed from Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 11/12 Hallmark Trading Centre Fourth Way Wembley Greater London HA9 0LB on 2025-02-12 |
17/07/2417 July 2024 | Directors' register information at 2024-07-17 on withdrawal from the public register |
17/07/2417 July 2024 | Persons' with significant control register information at 2024-07-17 on withdrawal from the public register |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-12 with updates |
17/07/2417 July 2024 | Withdrawal of the directors' register information from the public register |
17/07/2417 July 2024 | Withdrawal of the persons' with significant control register information from the public register |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-12 with updates |
21/10/2221 October 2022 | Registered office address changed from PO Box Msd Acc 48 Park View Drive North Charvil Reading RG10 9QY England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2022-10-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 46 LANGFORD AVENUE READING RG7 1ZE UNITED KINGDOM |
13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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