T.R VENTURES LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Registration of charge 077577200008, created on 2023-07-26 |
12/05/2312 May 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Director's details changed for Mr Thomas Andrew Gavin Ralston on 2022-05-05 |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Change of share class name or designation |
02/04/222 April 2022 | Memorandum and Articles of Association |
29/03/2229 March 2022 | Cessation of Thomas Andrew Gavin Ralston as a person with significant control on 2022-03-24 |
29/03/2229 March 2022 | Notification of Trv Holdings Limited as a person with significant control on 2022-03-24 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | ADOPT ARTICLES 16/03/2021 |
23/04/2123 April 2021 | ARTICLES OF ASSOCIATION |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/07/2024 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
22/10/1822 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577200005 |
17/10/1817 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577200003 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077577200006 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077577200007 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018 |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 16/03/2018 |
13/10/1713 October 2017 | ADOPT ARTICLES 05/10/2017 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNIT 4 MARTEL COURT STOCKPORT SK1 2AF ENGLAND |
08/09/178 September 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 31/08/2016 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW GAVIN RALSTON / 27/07/2017 |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW GAVIN RALSTON / 27/07/2017 |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077577200005 |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077577200003 |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077577200004 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
27/10/1627 October 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
13/10/1613 October 2016 | 17/09/15 STATEMENT OF CAPITAL GBP 177.81 |
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 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077577200002 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 468 BURNAGE LANE MANCHESTER M19 1LH |
29/09/1529 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077577200001 |
19/03/1519 March 2015 | ADOPT ARTICLES 02/03/2015 |
19/03/1519 March 2015 | 02/03/15 STATEMENT OF CAPITAL GBP 125.000 |
19/03/1519 March 2015 | SUB-DIVISION 02/03/15 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
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 |
25/09/1425 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW GAVIN RALSTON / 01/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/09/1326 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/09/1227 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/08/1131 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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