TRN - THE RESEARCH NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/03/248 March 2024 Change of details for Dr Andrew Brian Mcelroy as a person with significant control on 2022-10-17

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Purchase of own shares.

View Document

04/04/234 April 2023 Purchase of own shares.

View Document

04/04/234 April 2023 Purchase of own shares.

View Document

04/04/234 April 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2022-10-17

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2022-10-17

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2022-10-17

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2022-10-17

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Termination of appointment of Tracey Page as a secretary on 2021-12-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 SECRETARY APPOINTED MRS TRACEY PAGE

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NORTH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM IPC 600 DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT CT13 9NJ

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR. CHRISTOPHER NORTH

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY LINDSEY CLEAVER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 SECOND FILING WITH MUD 05/04/13 FOR FORM AR01

View Document

20/09/1320 September 2013 ADOPT ARTICLES 03/09/2013

View Document

20/09/1320 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 23225

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR GRAHAM ROWLAND BAKER

View Document

12/09/1312 September 2013 23/10/12 STATEMENT OF CAPITAL GBP 21300

View Document

12/09/1312 September 2013 22/11/12 STATEMENT OF CAPITAL GBP 21925

View Document

03/07/133 July 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRIAN MCELROY / 01/01/2012

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS LINDSEY JANE CLEAVER

View Document

24/10/1124 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 20000

View Document

18/10/1118 October 2011 23/05/11 STATEMENT OF CAPITAL GBP 10000

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM DAYS COTTAGE RAILWAY HILL BARHAM CANTERBURY KENT CT4 6PX

View Document

05/04/115 April 2011 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