Advanced company searchLink opens in new window

TRG BONDS IV LIMITED

Company number 09853610

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)
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
13 Feb 2018 PSC07 Cessation of Stephen Richard Hallam as a person with significant control on 31 December 2017