TR - ELECTRONIC LIMITED



Company Documents

DateDescription
13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
16/02/2216 February 2022 Registered office address changed from Office B Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB United Kingdom to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
26/07/2126 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

07/07/217 July 2021 Notification of Claudia Tessari as a person with significant control on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM OFFICE B BUSINESS CENTRE WEST OFFICE B BUSINESS CENTRE WEST, AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HB UNITED KINGDOM

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 3 WILLIAM HOUSE OLD ST. MICHAELS DRIVE BRAINTREE ESSEX CM7 2AA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUS TESSARI

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/163 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 OFFICER TERMINATION 30/11/2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFIN

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY SIMON GRIFFIN

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRIFFIN / 04/12/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON GRIFFIN / 04/12/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON GRIFFIN / 04/12/2012

View Document

21/08/1221 August 2012 PREVEXT FROM 24/12/2011 TO 31/12/2011

View Document

08/08/128 August 2012 COMPANY NAME CHANGED TR CONTROLS LIMITED CERTIFICATE ISSUED ON 08/08/12

View Document

06/08/126 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED SIMON GRIFFIN

View Document

05/05/115 May 2011 SECRETARY APPOINTED SIMON GRIFFIN

View Document



05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GOODWORTH

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY ALAN GOODWORTH

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GOODWORTH / 08/10/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALAN GOODWORTH

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 2 MOUNTVIEW COURT 210 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 S80A AUTH TO ALLOT SEC 24/03/00

View Document

12/04/0012 April 2000 S80A AUTH TO ALLOT SEC 24/03/00 S366A DISP HOLDING AGM 24/03/00 S252 DISP LAYING ACC 24/03/00 S386 DIS APP AUDS 24/03/00 S369(4) SHT NOTICE MEET 24/03/00

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 24/12/99

View Document

15/09/9815 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 24/12/99

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company