T.R.O.C. LIMITED

49 South Close 49 South Close, Northampton, NN6 7PX, England
StatusACTIVE
Company No.09364541
Category
Incorporated22 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

T.R.O.C. LIMITED is an active with number 09364541. It was incorporated 9 years, 5 months, 23 days ago, on 22 December 2014. The company address is 49 South Close 49 South Close, Northampton, NN6 7PX, England.



Company Fillings

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sampson

Termination date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Collard

Appointment date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Mr Harry Beacall

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harry Beacall

Appointment date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Hobbs

Termination date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Old address: 9 Water Tower Close Uxbridge UB8 1XS

Change date: 2023-11-21

New address: 49 South Close Long Buckby Northampton NN6 7PX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Michael Sampson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Christopher Norman Hewitt

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Colin William Copcutt

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-29

Officer name: Mr Robert Anthony Hobbs

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin William Copcutt

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Vorley Parsons

Appointment date: 2014-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIN DIG LTD

FLAT 36 HUGERO POINT,LONDON,SE10 0GS

Number:08759788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CURRENT ELECTRICAL SUPPLIES LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:07967039
Status:ACTIVE
Category:Private Limited Company

MANNY GROUPS LIMITED

3 CAERLEON TERRACE,LONDON,SE2 9EG

Number:10809465
Status:ACTIVE
Category:Private Limited Company

PGA SHOTBLASTING LTD

10 LONG CROFT,BARROW-IN-FURNESS,LA14 4BS

Number:11351654
Status:ACTIVE
Category:Private Limited Company

PORTO ALEGRE LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL012896
Status:ACTIVE
Category:Limited Partnership

PROTEIN POWER LIMITED

6 OVAL VIEW,MIDDLESBROUGH,TS4 3SW

Number:10820683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source