TRM LEAN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2024-05-01 with updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Cessation of Emma Jane Monk as a person with significant control on 2021-12-08

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Change of share class name or designation

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE MONK

View Document

21/11/1821 November 2018 19/04/17 STATEMENT OF CAPITAL GBP 1

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD MONK / 19/04/2017

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 22 STOKES DRIVE LEICESTER LE3 9BR UNITED KINGDOM

View Document

31/05/1731 May 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

19/04/1719 April 2017 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