Advanced company searchLink opens in new window

TRPC LIMITED

Company number 06277243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2020 AP01 Appointment of Mr Jeffrey Liaw as a director on 18 June 2020
08 Jul 2020 TM01 Termination of appointment of Aaron Jayson Adair as a director on 18 June 2020
08 Jul 2020 TM01 Termination of appointment of Jonathan David Canning as a director on 18 June 2020
08 Jul 2020 TM01 Termination of appointment of Nigel James Paget as a director on 18 June 2020
08 Jul 2020 TM01 Termination of appointment of William Easley Franklin as a director on 18 June 2020
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Nigel James Paget on 3 February 2020
05 Dec 2019 CH01 Director's details changed for Mr Nigel James Paget on 4 November 2019
05 Dec 2019 CH01 Director's details changed for Mr William Easley Franklin on 4 November 2019
05 Dec 2019 CH01 Director's details changed for Mr Gregory Depasquale on 4 November 2019
05 Dec 2019 CH01 Director's details changed for Mr Jonathan David Canning on 4 November 2019
05 Dec 2019 CH01 Director's details changed for Mr Aaron Jayson Adair on 4 November 2019
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 Apr 2019 AA Full accounts made up to 31 July 2018
11 Jan 2019 AP01 Appointment of Mr Gregory Depasquale as a director on 8 January 2019
11 Jan 2019 TM01 Termination of appointment of Paul Anthony Styer as a director on 8 January 2019
11 Jan 2019 TM01 Termination of appointment of Vincent William Mitz as a director on 8 January 2019
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
01 May 2018 AA Full accounts made up to 31 July 2017
24 Jan 2018 SH20 Statement by Directors
24 Jan 2018 SH19 Statement of capital on 24 January 2018
  • GBP 2.00
24 Jan 2018 CAP-SS Solvency Statement dated 22/01/18
24 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 22/01/2018
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
05 May 2017 AA Full accounts made up to 31 July 2016