Download leads from Nexok and grow your business. Find out more

T R J Marketing Limited

Documents

Total Documents98
Total Pages350

Filing History

8 September 2023Confirmation statement made on 17 July 2023 with no updates
18 August 2023Director's details changed for Mr Olivier Patrice Cyrille Azam on 21 June 2023
28 April 2023Total exemption full accounts made up to 31 July 2022
26 July 2022Confirmation statement made on 17 July 2022 with no updates
7 June 2022Total exemption full accounts made up to 31 July 2021
21 July 2021Confirmation statement made on 17 July 2021 with no updates
9 June 2021Director's details changed for Mr Olivier Patrice Cyrille Azam on 5 January 2021
9 June 2021Director's details changed for Mrs Katie Ann Azam on 5 January 2021
9 June 2021Change of details for Mrs Katie Ann Azam as a person with significant control on 5 January 2021
9 June 2021Change of details for Mr Olivier Patrice Cyrille Azam as a person with significant control on 5 January 2021
28 April 2021Total exemption full accounts made up to 31 July 2020
23 July 2020Confirmation statement made on 17 July 2020 with no updates
23 July 2020Total exemption full accounts made up to 31 July 2019
25 July 2019Confirmation statement made on 17 July 2019 with no updates
24 July 2019Change of details for Mr Olivier Patrice Cyrille Azam as a person with significant control on 7 June 2019
24 July 2019Change of details for Mrs Katie Ann Azam as a person with significant control on 7 June 2019
24 July 2019Director's details changed for Mr Olivier Patrice Cyrille Azam on 7 June 2019
24 July 2019Director's details changed for Mrs Katie Ann Azam on 7 June 2019
23 July 2019Total exemption full accounts made up to 31 July 2018
25 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018
19 July 2018Confirmation statement made on 17 July 2018 with no updates
26 April 2018Total exemption full accounts made up to 31 July 2017
19 July 2017Confirmation statement made on 17 July 2017 with updates
19 July 2017Confirmation statement made on 17 July 2017 with updates
23 June 2017Total exemption small company accounts made up to 31 July 2016
23 June 2017Total exemption small company accounts made up to 31 July 2016
24 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016
24 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016
18 August 2016Confirmation statement made on 17 July 2016 with updates
18 August 2016Confirmation statement made on 17 July 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 July 2015
28 July 2016Total exemption small company accounts made up to 31 July 2015
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015
20 April 2016Director's details changed for Olivier Patrice Cyrille Azam on 17 April 2016
20 April 2016Director's details changed for Olivier Patrice Cyrille Azam on 17 April 2016
20 April 2016Director's details changed for Katie Ann Azam on 17 April 2016
20 April 2016Director's details changed for Katie Ann Azam on 17 April 2016
14 January 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 14 January 2016
14 January 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 14 January 2016
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
18 June 2015Total exemption small company accounts made up to 31 July 2014
18 June 2015Total exemption small company accounts made up to 31 July 2014
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
13 September 2013Total exemption small company accounts made up to 31 July 2012
13 September 2013Total exemption small company accounts made up to 31 July 2012
6 August 2013Compulsory strike-off action has been discontinued
6 August 2013Compulsory strike-off action has been discontinued
5 August 2013Director's details changed for Katie Ann Azam on 17 July 2013
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
5 August 2013Director's details changed for Katie Ann Azam on 17 July 2013
5 August 2013Director's details changed for Olivier Patrice Cyrille Azam on 17 July 2013
5 August 2013Director's details changed for Olivier Patrice Cyrille Azam on 17 July 2013
30 July 2013First Gazette notice for compulsory strike-off
30 July 2013First Gazette notice for compulsory strike-off
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
6 June 2012Accounts for a dormant company made up to 31 July 2011
6 June 2012Accounts for a dormant company made up to 31 July 2011
26 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
26 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
1 August 2011Director's details changed for Olivier Patrice Cyrille Azam on 1 October 2009
1 August 2011Director's details changed for Katie Ann Azam on 1 October 2009
1 August 2011Director's details changed for Katie Ann Azam on 1 October 2009
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
1 August 2011Director's details changed for Olivier Patrice Cyrille Azam on 1 October 2009
1 August 2011Director's details changed for Olivier Patrice Cyrille Azam on 1 October 2009
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
1 August 2011Director's details changed for Katie Ann Azam on 1 October 2009
27 April 2011Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 27 April 2011
27 April 2011Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 27 April 2011
18 April 2011Total exemption full accounts made up to 31 July 2010
18 April 2011Total exemption full accounts made up to 31 July 2010
4 December 2010Compulsory strike-off action has been discontinued
4 December 2010Compulsory strike-off action has been discontinued
1 December 2010Annual return made up to 17 July 2010 with a full list of shareholders
1 December 2010Annual return made up to 17 July 2010 with a full list of shareholders
16 November 2010First Gazette notice for compulsory strike-off
16 November 2010First Gazette notice for compulsory strike-off
1 September 2009Ad 17/07/09\gbp si 1@1=1\gbp ic 1/2\
1 September 2009Ad 17/07/09\gbp si 1@1=1\gbp ic 1/2\
29 July 2009Director appointed olivier patrice cyrille azam
29 July 2009Appointment terminated director john cowdry
29 July 2009Registered office changed on 29/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
29 July 2009Director appointed katie ann azam
29 July 2009Director appointed katie ann azam
29 July 2009Registered office changed on 29/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
29 July 2009Appointment terminated director john cowdry
29 July 2009Appointment terminated secretary london law secretarial LIMITED
29 July 2009Director appointed olivier patrice cyrille azam
29 July 2009Appointment terminated secretary london law secretarial LIMITED
17 July 2009Incorporation
17 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing