- Company Overview for T R N ASSOCIATES LIMITED (10976584)
- Filing history for T R N ASSOCIATES LIMITED (10976584)
- People for T R N ASSOCIATES LIMITED (10976584)
- More for T R N ASSOCIATES LIMITED (10976584)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Sep 2023 | CH01 | Director's details changed for Mrs Hazel Marie Nichols on 22 September 2022 | |
17 May 2023 | CH01 | Director's details changed for Mrs Hazel Marie Nichols on 17 May 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from C/O Joseph Miller Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
27 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2020 | PSC07 | Cessation of Hazel Marie Nichols as a person with significant control on 30 March 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Oct 2019 | AP03 | Appointment of Dr Timothy Robert Nichols as a secretary on 23 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
08 Oct 2019 | AD01 | Registered office address changed from Joseph Miller & Co Milburn House, Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Joseph Miller Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 8 October 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|