T.R VENTURES LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Registration of charge 077577200008, created on 2023-07-26

View Document

12/05/2312 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mr Thomas Andrew Gavin Ralston on 2022-05-05

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Cessation of Thomas Andrew Gavin Ralston as a person with significant control on 2022-03-24

View Document

29/03/2229 March 2022 Notification of Trv Holdings Limited as a person with significant control on 2022-03-24

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 ADOPT ARTICLES 16/03/2021

View Document

23/04/2123 April 2021 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577200005

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577200003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077577200006

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077577200007

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018

View Document

13/10/1713 October 2017 ADOPT ARTICLES 05/10/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNIT 4 MARTEL COURT STOCKPORT SK1 2AF ENGLAND

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 31/08/2016

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW GAVIN RALSTON / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 27/07/2017

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077577200005

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077577200003

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077577200004

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 17/09/15 STATEMENT OF CAPITAL GBP 177.81

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM UNIT 4 MARTEL COURT S:PARK BUSINESS PARK STOCKPORT CHESHIRE SK1 2AE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077577200002

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 468 BURNAGE LANE MANCHESTER M19 1LH

View Document

29/09/1529 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077577200001

View Document

19/03/1519 March 2015 ADOPT ARTICLES 02/03/2015

View Document

19/03/1519 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 125.000

View Document

19/03/1519 March 2015 SUB-DIVISION 02/03/15

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 105 BUXTON ROAD WHALEY BRIDGE, HIGH PEAK DERBYSHIRE SK23 7HX UNITED KINGDOM

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW GAVIN RALSTON / 01/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1131 August 2011 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