About

Registered Number: 06662842
Date of Incorporation: 04/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: South View Lower Wall Road, West Hythe, Hythe, Kent, CT21 4NW,

 

Troika (Rucki, Freyer, Noel) Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed as Freyer, Martina Cornelia, Noel, Sebastien Martial, Rucki, Eva for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREYER, Martina Cornelia 04 August 2008 - 1
NOEL, Sebastien Martial 04 August 2008 - 1
RUCKI, Eva 04 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 August 2014
CH03 - Change of particulars for secretary 28 August 2014
CERTNM - Change of name certificate 22 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 18 September 2013
AA01 - Change of accounting reference date 12 June 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
225 - Change of Accounting Reference Date 01 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.