T R P CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed

View Document

19/02/2519 February 2025 Director's details changed for Mr Joseph Jones on 2024-12-17

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

19/02/2519 February 2025 Change of details for Alliance Design Uk Ltd as a person with significant control on 2024-12-17

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

01/11/241 November 2024 Director's details changed for Mr Joseph Jones Jones on 2024-10-31

View Document

23/10/2423 October 2024 Appointment of Mr Joseph Jones Jones as a director on 2024-10-23

View Document

03/09/243 September 2024 Appointment of Thomas Lloyd Walker as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Timothy Royle as a secretary on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Geoffrey Wilks as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Martin Frank Whittle as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Timothy Royle as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of David Robinson as a director on 2024-08-30

View Document

03/09/243 September 2024 Withdrawal of a person with significant control statement on 2024-09-03

View Document

03/09/243 September 2024 Notification of Alliance Design Uk Ltd as a person with significant control on 2024-08-30

View Document

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

View Document

03/09/243 September 2024 Appointment of Mr Jonathan Philip Shaw as a director on 2024-08-30

View Document

03/06/243 June 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2020-03-06

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2022-03-06

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2019-03-06

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2021-03-06

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2023-03-06

View Document

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

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/03/229 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

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

View Accounts

10/03/2110 March 2021 Confirmation statement made on 2021-03-06 with updates

View Document

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK WHITTLE / 23/11/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM SUITE 1C BASIL CHAMBERS 65 HIGH STREET MANCHESTER M4 1FS

View Document

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

View Accounts

16/03/2016 March 2020 Confirmation statement made on 2020-03-06 with updates

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/04/1912 April 2019 Confirmation statement made on 2019-03-06 with no updates

View Document

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

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 06/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM SUITE 4A THE LANDMARK 21 BACK TURNER STREET MANCHESTER M4 1FR

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

26/03/1226 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILKS / 06/03/2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROYLE / 06/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM THE LANDMARK STUDIO 1A 21 BACK TURNER STREET MANCHESTER M4 1FR

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

08/12/038 December 2003 £ NC 1000/50000 25/11/03

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: DERBY HOUSE, LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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