TR PROJECTS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

13/10/2213 October 2022 Registered office address changed from Unit 1, the Old Tannery Oakdene Road Redhill RH1 6BT United Kingdom to Denmark Lodge 9 Batts Hill Redhill Surrey RH1 1DS on 2022-10-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NOEL TWOMEY / 09/09/2020

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR BRENDAN NOEL TWOMEY / 12/07/2019

View Document

09/01/209 January 2020 CESSATION OF MARTIN DAVID ROBERTS AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID ROBERTS

View Document

29/03/1929 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2019

View Document

29/03/1929 March 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/03/1929 March 2019 REGISTER SNAPSHOT FOR EW01

View Document

29/03/1929 March 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN NOEL TWOMEY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED TR UK PROJECTS LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

30/05/1830 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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