T C T CATERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

26/04/2126 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR TAMAS TIHANYI

View Document

07/07/207 July 2020 CESSATION OF TAMAS TIHANYI AS A PSC

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR BEN THAMIZAN

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN THAMIZAN

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS TIHANYI / 15/05/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR TAMAS TIHANYI / 12/02/2019

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY TAMAS TIHANYI

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 228 FLAT10 FOSSE ROAD SOUTH LEICESTER LE3 0FU UNITED KINGDOM

View Document

19/05/2019 May 2020 Registered office address changed from , 228 Flat10 Fosse Road South, Leicester, LE3 0FU, United Kingdom to 52 Mansfield Road Skegby Sutton-in-Ashfield NG17 3EQ on 2020-05-19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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