T R ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

03/10/213 October 2021 Cessation of Elliott Thickett as a person with significant control on 2019-07-31

View Document

03/10/213 October 2021 Cessation of Stephen John Rose as a person with significant control on 2019-07-31

View Document

03/10/213 October 2021 Notification of Trent Capital Limited as a person with significant control on 2019-07-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 853972

View Document

10/09/1910 September 2019 ADOPT ARTICLES 31/07/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR PETER JOHN BEIGHTON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH COULSON

View Document

03/05/193 May 2019 16/01/19 STATEMENT OF CAPITAL GBP 377551

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089507680002

View Document

18/04/1918 April 2019 PREVSHO FROM 27/06/2019 TO 31/12/2018

View Document

10/04/1910 April 2019 27/06/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM THORNCLIFFE MEWS THORNCLIFFE PARK ESTATE CHAPELTOWN SHEFFIELD S35 2PH

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089507680003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

18/04/1818 April 2018 27/06/17 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/16

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

21/09/1721 September 2017 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT THICKETT

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROSE

View Document

26/06/1726 June 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

27/03/1727 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089507680001

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089507680002

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MISS HANNAH JANE COULSON

View Document

12/05/1612 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

22/05/1522 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 04/06/14 STATEMENT OF CAPITAL GBP 185000

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089507680001

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR ELLIOTT THICKETT

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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