Advanced company searchLink opens in new window

TRP RESEARCH LTD

Company number 03825912

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)
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
10 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Nov 2013 CERTNM Company name changed television research partnership LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AP01 Appointment of Mrs Joanne Michelle Tingay as a director
07 Oct 2013 AP01 Appointment of Mr Justin James Rabbage Gray as a director
07 Oct 2013 AP01 Appointment of Mr James Robert Robinson as a director
07 Oct 2013 AP01 Appointment of Miss Stephanie Chambers as a director
20 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
04 Feb 2013 AP01 Appointment of Mrs Lindsay Ann Carroll as a director
04 Feb 2013 AP01 Appointment of Miss Rebecca Louise Smith as a director
17 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
04 May 2012 AP01 Appointment of Laura Alice Piper as a director
02 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
02 Nov 2011 AD01 Registered office address changed from Nightingale Lodge East Reach Taunton Somerset TA1 3EN on 2 November 2011
30 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for David Alan Raybould on 2 August 2010
24 Aug 2010 CH01 Director's details changed for Timothy Christopher Colwell on 2 August 2010
10 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Aug 2009 363a Return made up to 02/08/09; full list of members