TRL9 LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-10-17 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-02-15 update statutory_documents CONSOLIDATION 17/01/23
2023-01-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-23 update statutory_documents ADOPT ARTICLES 17/01/2023
2023-01-23 update statutory_documents CONSOLIDATION 17/01/23
2023-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JAYNE ALLCOCK
2023-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BRYAN WILLIAM ALLCOCK / 17/01/2023
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-09-04 insert about_pages_linkeddomain themeisle.com
2022-09-04 insert contact_pages_linkeddomain themeisle.com
2022-09-04 insert index_pages_linkeddomain themeisle.com
2022-08-05 update statutory_documents DIRECTOR APPOINTED MRS REBECCA JAYNE ALLCOCK
2022-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN WILLIAM ALLCOCK / 01/08/2022
2022-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN WILLIAM ALLCOCK / 01/08/2022
2022-06-07 delete address 32 PORTLAND TERRACE NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1QP
2022-06-07 insert address ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE5 1NB
2022-06-07 update registered_address
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP UNITED KINGDOM
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BRYAN WILLIAM ALLCOCK / 01/10/2021
2021-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BRYAN WILLIAM ALLCOCK / 01/10/2021
2021-08-20 delete about_pages_linkeddomain themeisle.com
2021-08-20 delete contact_pages_linkeddomain themeisle.com
2021-08-20 delete index_pages_linkeddomain themeisle.com
2021-04-20 update website_status MaintenancePage => OK
2021-04-20 delete index_pages_linkeddomain properlypurple.com
2021-04-20 delete index_pages_linkeddomain wordpress.org
2021-04-20 delete source_ip 212.84.90.57
2021-04-20 insert address Dockmasters House, 40 Fish Quay, North Shields NE30 1JA, United Kingdom
2021-04-20 insert index_pages_linkeddomain themeisle.com
2021-04-20 insert source_ip 212.84.90.75
2021-04-20 update primary_contact null => Dockmasters House, 40 Fish Quay, North Shields NE30 1JA, United Kingdom
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-24 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-22 update website_status OK => MaintenancePage
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-21 insert alias TRL9 limited
2020-02-21 insert index_pages_linkeddomain properlypurple.com
2020-02-21 insert index_pages_linkeddomain wordpress.org
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-19 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-04-15 delete source_ip 212.84.90.87
2019-04-15 insert source_ip 212.84.90.57
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-04 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date null => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-08-18 => 2018-11-30
2017-08-08 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-28 delete source_ip 212.84.90.57
2017-04-28 insert source_ip 212.84.90.87
2017-04-27 update account_ref_day 30 => 28
2017-04-27 update account_ref_month 11 => 2
2017-03-27 update statutory_documents PREVEXT FROM 30/11/2016 TO 28/02/2017
2016-12-21 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2016-12-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-19 delete source_ip 213.210.16.6
2016-11-19 insert source_ip 212.84.90.57
2015-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION