TRC SPACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of Alastair Mitchell as a director on 2021-08-02 |
16/07/2516 July 2025 New | Termination of appointment of Alastair Mitchell as a director on 2023-12-08 |
16/07/2516 July 2025 New | Appointment of Gustav Kristian Von Sydow as a director on 2025-07-03 |
14/07/2514 July 2025 New | Resolutions |
14/07/2514 July 2025 New | Memorandum and Articles of Association |
11/06/2511 June 2025 | Registered office address changed from Flow Engineering Northwest House 119 Marylebone Road London NW1 5PU United Kingdom to Richmond Buildings 9-11 Richmond Buildings London W1D 3HF on 2025-06-11 |
11/06/2511 June 2025 | Registered office address changed from Richmond Buildings 9-11 Richmond Buildings London W1D 3HF England to 9-11 Richmond Buildings London W1D 3HF on 2025-06-11 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-02 with updates |
15/06/2415 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-02 with updates |
16/09/2316 September 2023 | Statement of capital following an allotment of shares on 2023-09-15 |
30/08/2330 August 2023 | Termination of appointment of Graeme Thompson as a secretary on 2023-08-30 |
04/08/234 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-02 with updates |
04/10/224 October 2022 | Micro company accounts made up to 2022-03-31 |
03/10/223 October 2022 | Director's details changed for Mr Parikshat Singh on 2022-09-30 |
03/10/223 October 2022 | Registered office address changed from 213 Cocoa Studios 100 Drummond Road Bermondsey London SE16 4DG England to Flow Engineering Northwest House 119 Marylebone Road London NW1 5PU on 2022-10-03 |
03/10/223 October 2022 | Appointment of Mr Graeme Thompson as a secretary on 2022-09-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-10-02 with updates |
16/12/2116 December 2021 | Director's details changed for Mr Parikshat Singh on 2020-10-03 |
09/12/219 December 2021 | Change of details for Mr Parikshat Singh as a person with significant control on 2021-02-08 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
21/05/2121 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
23/06/2023 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 4-5 BONHILL ST, BONHILL STREET SHOREDITCH LONDON EC2A 4BX UNITED KINGDOM |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 45 ASHBOURNE ROAD LONDON W5 3EH UNITED KINGDOM |
12/06/1812 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
03/10/163 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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