T C SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/08/1712 August 2017 | DISS40 (DISS40(SOAD)) |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH MULLALLY |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, SECRETARY KAREN GRAHAM |
08/08/178 August 2017 | FIRST GAZETTE |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/05/1425 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS MULLALLY / 01/03/2011 |
27/05/1127 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
27/05/1127 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JANET GRAHAM / 01/03/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
24/05/1024 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS MULLALLY / 01/10/2009 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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