T R I HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043583300002

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 AUDITOR'S RESIGNATION

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORT

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AIRD

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL COUZINS-SHORT

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK EDMANDS

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR NICHOLAS CLIVE SHORT

View Document

30/01/1230 January 2012 SECRETARY APPOINTED MR MARK JOHN EDMANDS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART DIXON

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR STUART DIXON

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM KINGFISHER BUSINESS PARK LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2BY

View Document

12/05/0812 May 2008 ALTER MEMORANDUM 04/04/2008

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/088 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSE

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JOHN FREDERICK GIBSON

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED STUART DIXON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY SUSAN ROSE

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/01/06; NO CHANGE OF MEMBERS

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 22/01/05; NO CHANGE OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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