TC NOTTINGHAM LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

07/05/257 May 2025 Previous accounting period shortened from 2025-03-31 to 2025-03-20

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Sub-division of shares on 2025-03-21

View Document

10/04/2510 April 2025 Sub-division of shares on 2025-03-21

View Document

04/04/254 April 2025 Notification of Tc Group Holdings Limited as a person with significant control on 2025-03-21

View Document

04/04/254 April 2025 Cessation of Mark Willam Roe as a person with significant control on 2025-03-21

View Document

04/04/254 April 2025 Cessation of James Dannian Liptrott as a person with significant control on 2025-03-21

View Document

04/04/254 April 2025 Cessation of Martin James Bowles as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

09/01/259 January 2025 Appointment of Mr Matthew Carl Brady as a director on 2025-01-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Termination of appointment of Alexander Butterfield as a director on 2024-08-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Diane Jeanette Lockwood as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Alexander Butterfield as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HP UNITED KINGDOM

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MRS DIANE JEANETTE LOCKWOOD

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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