TR COMPOSITES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

25/09/2525 September 2025 NewRegistered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to 16 Bridge Street Hungerford Berkshire RG17 0EG on 2025-09-25

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

19/04/2119 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR TROY DEAN RADBOURNE / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY DEAN RADBOURNE / 24/11/2020

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY DEAN RADBOURNE / 20/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR TROY DEAN RADBOURNE / 20/09/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM FLAT 14 CLAY HILL HOUSE WEY HILL HASLEMERE SURREY GU27 1DA

View Document

10/11/1510 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM FLAT 4 ATKINSON HOUSE 101 MARINE PARADE WORTHING WEST SUSSEX BN11 3QF

View Document

06/01/156 January 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 23 BRODIE ROAD GUILDFORD SURREY GU1 3RZ UNITED KINGDOM

View Document

20/09/1320 September 2013 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