T C CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Registered office address changed from 35 Upper Oldfield 35 Upper Oldfield Park Bath BA2 3LB England to 35 Upper Oldfield Park Bath BA2 3LB on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Registered office address changed from 15 Monmouth Place Bath BA1 2AX England to 35 Upper Oldfield 35 Upper Oldfield Park Bath BA2 3LB on 2023-06-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Director's details changed for Mrs Tanya Mary Clare on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mrs Tanya Mary Clare as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from 27 Park Street Second Floor Bath BA1 2TF England to 15 Monmouth Place Bath BA1 2AX on 2021-12-07

View Document

22/06/2122 June 2021 Director's details changed for Mrs Tanya Mary Clare on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA MARY CLARE / 20/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA MARY CLARE / 16/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA MARY CLARE / 16/01/2020

View Document

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM 20A MANSELFIELD ROAD MURTON SWANSEA SA3 3AR WALES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS TANYA MARY CROSSLAND / 16/04/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM STATION COTTAGE TRENT LANE WESTON-ON-TRENT DERBY DE72 2BT

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN CLARE

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN CLARE

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MARY CROSSLAND / 04/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/02/142 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1129 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BRIAN CLARE / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MARY CROSSLAND / 24/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/969 February 1996 NEW SECRETARY APPOINTED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 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