THE TRANSEUROPEAN CENTRE OF COMMERCE & FINANCE LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-15

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Annual accounts for year ending 15 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

15/03/2215 March 2022 Annual accounts for year ending 15 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

05/10/215 October 2021 Registered office address changed from Brookstone House Unit 11, 4-6 Elthorne Road London N19 4AG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-10-05

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 21 COLEBROOKE ROW ISLINGTON LONDON N1 8AP

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 13/09/15 NO MEMBER LIST

View Document

19/09/1419 September 2014 13/09/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 13/09/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 13/09/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 13/09/11 NO MEMBER LIST

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 13/09/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM GOLDSWORTHY

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 13/09/09

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 13/09/08

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GOLDSWORTHY / 01/05/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 13/09/07

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 13/09/06

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 13/09/05

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 ANNUAL RETURN MADE UP TO 13/09/04

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 ANNUAL RETURN MADE UP TO 13/09/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 13/09/02

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 ANNUAL RETURN MADE UP TO 13/09/01

View Document

20/09/0120 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 17/18 PICTON PLACE LONDON W1M 5DE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 ANNUAL RETURN MADE UP TO 13/09/00

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 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