Advanced company searchLink opens in new window

TR PROJECTS LIMITED

Company number 11197364

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)
28 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
28 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
13 Oct 2022 AD01 Registered office address changed from Unit 1, the Old Tannery Oakdene Road Redhill RH1 6BT United Kingdom to Denmark Lodge 9 Batts Hill Redhill Surrey RH1 1DS on 13 October 2022
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
18 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
10 Sep 2020 CH01 Director's details changed for Mr Brendan Noel Twomey on 9 September 2020
19 May 2020 AA Accounts for a dormant company made up to 28 February 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
09 Jan 2020 PSC04 Change of details for Mr Brendan Noel Twomey as a person with significant control on 12 July 2019
09 Jan 2020 PSC07 Cessation of Martin David Roberts as a person with significant control on 12 July 2019
02 Oct 2019 TM01 Termination of appointment of Martin David Roberts as a director on 12 July 2019
29 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Mar 2019 PSC01 Notification of Brendan Noel Twomey as a person with significant control on 29 March 2019
29 Mar 2019 PSC01 Notification of Martin David Roberts as a person with significant control on 29 March 2019
29 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 29 March 2019
29 Mar 2019 EW01 Withdrawal of the directors' register information from the public register
29 Mar 2019 EW01RSS Directors' register information at 29 March 2019 on withdrawal from the public register
29 Mar 2019 EW02 Withdrawal of the directors' residential address register information from the public register
26 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-16
30 May 2018 CONNOT Change of name notice