TRC ACQUISITIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-08 with updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-04-02

View Document

27/11/2327 November 2023 Registered office address changed from 6, 2nd Floor Salem Road London W2 4BU England to 210 & 210a Harbour Yard Chelsea Harbour London SW10 0XD on 2023-11-27

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

09/08/239 August 2023 Registration of charge 098172310002, created on 2023-08-05

View Document

09/08/239 August 2023 Registration of charge 098172310003, created on 2023-08-05

View Document

07/08/237 August 2023 Satisfaction of charge 098172310001 in full

View Document

15/11/2215 November 2022 Group of companies' accounts made up to 2022-03-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

15/11/2115 November 2021 Group of companies' accounts made up to 2021-03-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 33 KING STREET CLEVELAND HOUSE LONDON SW1Y 6RJ UNITED KINGDOM

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICARDO CAUPERS

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JEAN BONNAVION

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PASCAL NOTH

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ALTER DOMUS (UK) LIMITED

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 04/11/15 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1516 December 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

20/11/1520 November 2015 ADOPT ARTICLES 04/11/2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098172310001

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR RICARDO NOBREGA E SILVA CAUPERS

View Document

09/11/159 November 2015 CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR PASCAL NOTH

View Document

09/10/159 October 2015 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