TC NOTTINGHAM LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-29 with updates |
07/05/257 May 2025 | Previous accounting period shortened from 2025-03-31 to 2025-03-20 |
14/04/2514 April 2025 | Particulars of variation of rights attached to shares |
14/04/2514 April 2025 | Change of share class name or designation |
11/04/2511 April 2025 | Sub-division of shares on 2025-03-21 |
10/04/2510 April 2025 | Sub-division of shares on 2025-03-21 |
04/04/254 April 2025 | Notification of Tc Group Holdings Limited as a person with significant control on 2025-03-21 |
04/04/254 April 2025 | Cessation of Mark Willam Roe as a person with significant control on 2025-03-21 |
04/04/254 April 2025 | Cessation of James Dannian Liptrott as a person with significant control on 2025-03-21 |
04/04/254 April 2025 | Cessation of Martin James Bowles as a person with significant control on 2025-03-21 |
01/04/251 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Resolutions |
28/03/2528 March 2025 | Certificate of change of name |
09/01/259 January 2025 | Appointment of Mr Matthew Carl Brady as a director on 2025-01-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Termination of appointment of Alexander Butterfield as a director on 2024-08-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
02/05/232 May 2023 | Termination of appointment of Diane Jeanette Lockwood as a director on 2023-04-30 |
02/05/232 May 2023 | Appointment of Mr Alexander Butterfield as a director on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
28/06/1928 June 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
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 |
30/08/1830 August 2018 | DIRECTOR APPOINTED MRS DIANE JEANETTE LOCKWOOD |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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