Advanced company searchLink opens in new window

TRG BONDS II LIMITED

Company number 09690849

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)
03 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 AD01 Registered office address changed from 61 Bridge Street, Kington, England 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 26 May 2022
26 May 2022 AD01 Registered office address changed from 12a Melbourne Business Court Pride Park Derby DE24 8LZ England to 61 Bridge Street, Kington, England 61 Bridge Street Kington HR5 3DJ on 26 May 2022
09 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CH01 Director's details changed for Mr Charlie King on 6 January 2021
28 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
07 Jul 2020 TM01 Termination of appointment of Robert Anthony Jarrett as a director on 12 June 2020
07 Jul 2020 AP01 Appointment of Mr Charlie King as a director on 12 June 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
19 Sep 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
01 Aug 2019 TM01 Termination of appointment of Lisa Maria Kellett-Jones as a director on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr Robert Anthony Jarrett as a director on 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 8 Melbourne Business Court Pride Park Derby DE24 8LZ England to 12a Melbourne Business Court Pride Park Derby DE24 8LZ on 29 January 2019
15 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
03 Oct 2018 TM01 Termination of appointment of Ian William Edward Verinder as a director on 3 October 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
10 May 2018 AP01 Appointment of Mr Ian William Edward Verinder as a director on 28 February 2018
10 May 2018 TM01 Termination of appointment of Timothy Reginald Rawlings as a director on 28 February 2018