T R P CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed |
19/02/2519 February 2025 | Director's details changed for Mr Joseph Jones on 2024-12-17 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with updates |
19/02/2519 February 2025 | Change of details for Alliance Design Uk Ltd as a person with significant control on 2024-12-17 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Registered office address changed from St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 2024-12-17 |
01/11/241 November 2024 | Director's details changed for Mr Joseph Jones Jones on 2024-10-31 |
23/10/2423 October 2024 | Appointment of Mr Joseph Jones Jones as a director on 2024-10-23 |
03/09/243 September 2024 | Appointment of Thomas Lloyd Walker as a director on 2024-08-30 |
03/09/243 September 2024 | Termination of appointment of Timothy Royle as a secretary on 2024-08-30 |
03/09/243 September 2024 | Termination of appointment of Geoffrey Wilks as a director on 2024-08-30 |
03/09/243 September 2024 | Termination of appointment of Martin Frank Whittle as a director on 2024-08-30 |
03/09/243 September 2024 | Termination of appointment of Timothy Royle as a director on 2024-08-30 |
03/09/243 September 2024 | Termination of appointment of David Robinson as a director on 2024-08-30 |
03/09/243 September 2024 | Withdrawal of a person with significant control statement on 2024-09-03 |
03/09/243 September 2024 | Notification of Alliance Design Uk Ltd as a person with significant control on 2024-08-30 |
03/09/243 September 2024 | Registered office address changed from 76 King Street Manchester M2 4NH England to St. James Buildings 79 Oxford Street Manchester M1 6HT on 2024-09-03 |
03/09/243 September 2024 | Appointment of Mr Jonathan Philip Shaw as a director on 2024-08-30 |
03/06/243 June 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
09/02/249 February 2024 | Second filing of Confirmation Statement dated 2020-03-06 |
09/02/249 February 2024 | Second filing of Confirmation Statement dated 2022-03-06 |
09/02/249 February 2024 | Second filing of Confirmation Statement dated 2019-03-06 |
09/02/249 February 2024 | Second filing of Confirmation Statement dated 2021-03-06 |
09/02/249 February 2024 | Second filing of Confirmation Statement dated 2023-03-06 |
23/01/2423 January 2024 | Registered office address changed from PO Box M2 4NH 76 76 King Street Manchester M2 4NH United Kingdom to 76 King Street Manchester M2 4NH on 2024-01-23 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Registered office address changed from 76 Kings Street 76 Kings Street Manchester M2 4NH United Kingdom to PO Box M2 4NH 76 76 King Street Manchester M2 4NH on 2023-10-16 |
13/10/2313 October 2023 | Registered office address changed from Suite 1D Basil Chambers 65 High Street Manchester Greater Manchester M4 1FS England to 76 Kings Street 76 Kings Street Manchester M2 4NH on 2023-10-13 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
09/03/229 March 2022 | Confirmation statement made on 2022-03-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | Confirmation statement made on 2021-03-06 with updates |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK WHITTLE / 23/11/2020 |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM SUITE 1C BASIL CHAMBERS 65 HIGH STREET MANCHESTER M4 1FS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | Confirmation statement made on 2020-03-06 with updates |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
12/04/1912 April 2019 | Confirmation statement made on 2019-03-06 with no updates |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 06/03/2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/03/1617 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/05/1530 May 2015 | REGISTERED OFFICE CHANGED ON 30/05/2015 FROM SUITE 1C, BASIL CHAMBERS 65 HIGH STREET MANCHESTER M4 1FS UNITED KINGDOM |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM SUITE 4A THE LANDMARK 21 BACK TURNER STREET MANCHESTER M4 1FR |
13/03/1513 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O THE LANDMARK STUDIO 1B 21 BACK TURNER STREET MANCHESTER M4 1FR ENGLAND |
26/03/1226 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILKS / 06/03/2011 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROYLE / 06/03/2010 |
30/03/1030 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM THE LANDMARK STUDIO 1A 21 BACK TURNER STREET MANCHESTER M4 1FR |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/12/038 December 2003 | NC INC ALREADY ADJUSTED 25/11/03 |
08/12/038 December 2003 | £ NC 1000/50000 25/11/03 |
18/08/0318 August 2003 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: DERBY HOUSE, LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF |
08/05/038 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/037 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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