TCS PICCADILLY LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

23/08/2323 August 2023 Satisfaction of charge 1 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 5 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 3 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 4 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 2 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 043173960007 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 043173960006 in full

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

10/08/2110 August 2021 Appointment of Mr Stewart Macneill as a director on 2021-06-01

View Document

10/08/2110 August 2021 Termination of appointment of Mark John Dilley as a director on 2021-02-28

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043173960007

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043173960006

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DUNCANS SINCLAIR SYERS

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR CHRISTOPHER JAMES KELLY

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY ANN MCGOOKIN

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEWIS / 13/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAX ZIFF / 13/01/2011

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGLEY

View Document

09/11/099 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

07/07/097 July 2009 SECRETARY APPOINTED ANN ELIZABETH MCGOOKIN

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN PRIOR

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN PRIOR

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CRAWFORD

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 NC INC ALREADY ADJUSTED 19/07/05

View Document

30/07/0530 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0530 July 2005 £ NC 1000/4500000 19/0

View Document

30/07/0530 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0530 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

09/01/029 January 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED BROOMCO (2730) LIMITED CERTIFICATE ISSUED ON 17/12/01

View Document

06/11/016 November 2001 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