TRC SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Alastair Mitchell as a director on 2021-08-02

View Document

16/07/2516 July 2025 NewTermination of appointment of Alastair Mitchell as a director on 2023-12-08

View Document

16/07/2516 July 2025 NewAppointment of Gustav Kristian Von Sydow as a director on 2025-07-03

View Document

14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

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

View Document

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

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

15/06/2415 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

16/09/2316 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

30/08/2330 August 2023 Termination of appointment of Graeme Thompson as a secretary on 2023-08-30

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Director's details changed for Mr Parikshat Singh on 2022-09-30

View Document

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

View Document

03/10/223 October 2022 Appointment of Mr Graeme Thompson as a secretary on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-10-02 with updates

View Document

16/12/2116 December 2021 Director's details changed for Mr Parikshat Singh on 2020-10-03

View Document

09/12/219 December 2021 Change of details for Mr Parikshat Singh as a person with significant control on 2021-02-08

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 45 ASHBOURNE ROAD LONDON W5 3EH UNITED KINGDOM

View Document

12/06/1812 June 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

03/10/163 October 2016 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