TRG PROJECTS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

23/09/2423 September 2024 Statement of affairs

View Document

23/09/2423 September 2024 Registered office address changed from Highland Farm Southend Road Rettendon Common Chelmsford Essex CM3 8EB England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Resolutions

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Termination of appointment of Robert James Mercer as a director on 2023-12-20

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

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

View Accounts

11/10/2211 October 2022 Director's details changed for Mr Robert James Mercer on 2022-09-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

04/10/224 October 2022 Change of details for Miss Laura Thorlby as a person with significant control on 2021-09-24

View Document

03/10/223 October 2022 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Highland Farm Southend Road Rettendon Common Chelmsford Essex CM3 8EB on 2022-10-03

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Appointment of Mr Robert Mercer as a director on 2022-09-20

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Miss Laura Thorlby on 2021-09-27

View Document

28/09/2128 September 2021 Change of details for Miss Laura Thorlby as a person with significant control on 2021-09-27

View Document

24/09/2124 September 2021 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 2021-09-24

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

23/05/1923 May 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

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

View Accounts

24/09/1824 September 2018 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