T N C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/10/194 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE FRANCES BUCKLAND / 05/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PORTLAND HOUSE ALBION STREET CHELTENHAM GLOUCESTERHIRE GL52 2LG

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS. LORRAINE FRANCES BUCKLAND / 05/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BUCKLAND / 05/01/2019

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BUCKLAND / 05/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BUCKLAND / 05/01/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER BUCKLAND / 06/04/2016

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER BUCKLAND / 06/04/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE FRANCES BUCKLAND / 06/04/2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE FRANCES BUCKLAND / 01/11/2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE FRANCIS BUCKLAND / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN TOWNSEND

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR IAN JAMES TOWNSEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/04/0814 April 2008 REREG PLC TO PRI; RES02 PASS DATE:12/04/2008

View Document

14/04/0814 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/04/0814 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/0811 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 £ NC 50000/100000 30/03/00

View Document

18/04/0018 April 2000 S-DIV 13/03/00

View Document

18/04/0018 April 2000 NC INC ALREADY ADJUSTED 13/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 AUDITOR'S RESIGNATION

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON.NW1 2EP

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 132 KENTON ROAD KENTON HARROW MIDDX HA3 8AL

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ALTER MEM AND ARTS 03/04/91

View Document

07/06/917 June 1991 REREGISTRATION PRI-PLC 03/04/91

View Document

07/06/917 June 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/06/915 June 1991 AUDITORS' STATEMENT

View Document

05/06/915 June 1991 BALANCE SHEET

View Document

05/06/915 June 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/915 June 1991 AUDITORS' REPORT

View Document

05/06/915 June 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/915 June 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/9122 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/91

View Document

22/05/9122 May 1991 NC INC ALREADY ADJUSTED 03/04/91

View Document

29/05/9029 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 09/03/90

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/90

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED PAMROSE LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

28/02/9028 February 1990 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