A T & C PROFESSIONAL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

24/06/2424 June 2024 Change of details for Mr Richard Newman as a person with significant control on 2024-04-09

View Document

24/06/2424 June 2024 Change of details for Mr Paul David Menton as a person with significant control on 2024-04-09

View Document

24/06/2424 June 2024 Director's details changed for Mr Paul David Menton on 2024-04-09

View Document

24/06/2424 June 2024 Director's details changed for Mr Richard Newman on 2024-04-09

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Director's details changed for Mr Richard Newman on 2023-06-15

View Document

26/06/2326 June 2023 Change of details for Mr Richard Newman as a person with significant control on 2023-06-15

View Document

26/06/2326 June 2023 Change of details for Mr Paul David Menton as a person with significant control on 2023-06-15

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Paul David Menton on 2023-06-15

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MENTON / 01/08/2019

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID MENTON / 21/04/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

17/06/1917 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MENTON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NEWMAN

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069345700001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR RICHARD NEWMAN

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 01/08/14 STATEMENT OF CAPITAL GBP 100.00

View Document

17/12/1517 December 2015 ADOPT ARTICLES 01/12/2015

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information