- Company Overview for TRG BONDS IV LIMITED (09853610)
- Filing history for TRG BONDS IV LIMITED (09853610)
- People for TRG BONDS IV LIMITED (09853610)
- Charges for TRG BONDS IV LIMITED (09853610)
- More for TRG BONDS IV LIMITED (09853610)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
04 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
13 Jan 2021 | AD01 | Registered office address changed from 12a Melbourne Business Court Pride Park Derby DE24 8LZ England to 61 Bridge Street Kington HR5 3DJ on 13 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Charles Daniel King on 6 January 2021 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
19 Sep 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Yasmin Reilly as a director on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Charles Daniel King as a director on 31 July 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
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 | |
07 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
03 Oct 2018 | TM01 | Termination of appointment of Linda Iris Jones as a director on 3 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Miss Yasmin Reilly as a director on 3 October 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of Charles Daniel King as a person with significant control on 1 January 2018 |