Advanced company searchLink opens in new window

TRGD1 LIMITED

Company number 11131628

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)
11 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
05 Apr 2023 AP01 Appointment of Mr Nicholas Robert Hannah as a director on 5 April 2023
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 31 January 2022
05 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jul 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
16 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 16 May 2019
01 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
07 Jan 2019 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
07 Jan 2019 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 7 January 2019
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
03 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-03
  • GBP 1