T.C. AUTOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/04/2530 April 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

23/07/2423 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

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

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/04/2128 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

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

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 21/06/19, NO UPDATES

View Document

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

17/04/1817 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

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MAGUIRE

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN MAGUIRE

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN MAGUIRE

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

13/04/1713 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR ROSS MAGUIRE

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR AUSTIN PATRICK MAGUIRE

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDE MAGUIRE

View Document

21/08/1521 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0213040005

View Document

30/10/1330 October 2013 CEASING TO HOLD OFFICE AS AUDITORS

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/08/1224 August 2012 AUDITOR'S RESIGNATION

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/07/1121 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE N MAGUIRE / 21/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MAGUIRE / 21/06/2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM COOKSTOWN ROAD OMAGH CO TYRONE BT79 71R

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MAGUIRE / 21/06/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/12/0930 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/092 July 2009 21/06/09 ANNUAL RETURN SHUTTLE

View Document

29/10/0829 October 2008 31/07/08 ANNUAL ACCTS

View Document

30/06/0830 June 2008 21/06/08 ANNUAL RETURN SHUTTLE

View Document

07/12/077 December 2007 31/07/07 ANNUAL ACCTS

View Document

20/07/0720 July 2007 21/06/07 ANNUAL RETURN SHUTTLE

View Document

12/01/0712 January 2007 PARS RE MORTAGE

View Document

12/01/0712 January 2007 PARS RE MORTAGE

View Document

29/11/0629 November 2006 31/07/06 ANNUAL ACCTS

View Document

04/07/064 July 2006 21/06/06 ANNUAL RETURN SHUTTLE

View Document

16/02/0616 February 2006 31/07/05 ANNUAL ACCTS

View Document

27/06/0527 June 2005 21/06/05 ANNUAL RETURN SHUTTLE

View Document

18/03/0518 March 2005 31/07/04 ANNUAL ACCTS

View Document

15/11/0415 November 2004 PARS RE MORTAGE

View Document

22/07/0422 July 2004 21/06/04 ANNUAL RETURN SHUTTLE

View Document

26/06/0426 June 2004 RETURN OF ALLOT OF SHARES

View Document

26/03/0426 March 2004 RETURN OF ALLOT OF SHARES

View Document

15/03/0415 March 2004 31/07/03 ANNUAL ACCTS

View Document

12/12/0312 December 2003 CHANGE OF ARD

View Document

05/08/035 August 2003 PARS RE MORTAGE

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

30/06/0330 June 2003 CHANGE OF DIRS/SEC

View Document

27/06/0327 June 2003 21/06/03 ANNUAL RETURN SHUTTLE

View Document

03/07/023 July 2002 31/03/02 ANNUAL ACCTS

View Document

21/06/0221 June 2002 21/06/02 ANNUAL RETURN SHUTTLE

View Document

03/07/013 July 2001 21/06/01 ANNUAL RETURN SHUTTLE

View Document

03/07/013 July 2001 31/03/01 ANNUAL ACCTS

View Document

05/07/005 July 2000 21/06/98 ANNUAL RETURN SHUTTLE

View Document

05/07/005 July 2000 21/06/99 ANNUAL RETURN SHUTTLE

View Document

05/07/005 July 2000 21/06/00 ANNUAL RETURN SHUTTLE

View Document

26/06/0026 June 2000 31/03/00 ANNUAL ACCTS

View Document

08/01/008 January 2000 31/03/99 ANNUAL ACCTS

View Document

07/01/997 January 1999 31/03/98 ANNUAL ACCTS

View Document

15/04/9815 April 1998 21/06/97 ANNUAL RETURN SHUTTLE

View Document

31/03/9831 March 1998 31/03/97 ANNUAL ACCTS

View Document

24/01/9724 January 1997 21/06/96 ANNUAL RETURN SHUTTLE

View Document

24/01/9724 January 1997 31/03/96 ANNUAL ACCTS

View Document

21/01/9621 January 1996 31/03/95 ANNUAL ACCTS

View Document

21/01/9621 January 1996 21/06/96 ANNUAL RETURN SHUTTLE

View Document

20/06/9520 June 1995 21/06/95 ANNUAL RETURN SHUTTLE

View Document

01/08/941 August 1994 31/03/94 ANNUAL ACCTS

View Document

01/08/941 August 1994 21/06/94 ANNUAL RETURN SHUTTLE

View Document

02/07/932 July 1993 21/06/93 ANNUAL RETURN SHUTTLE

View Document

02/07/932 July 1993 31/03/93 ANNUAL ACCTS

View Document

24/08/9224 August 1992 CHANGE OF DIRS/SEC

View Document

24/08/9224 August 1992 30/06/91 ANNUAL RETURN FORM

View Document

07/08/927 August 1992 30/06/92 ANNUAL RETURN FORM

View Document

07/08/927 August 1992 31/03/92 ANNUAL ACCTS

View Document

17/02/9217 February 1992 31/03/91 ANNUAL ACCTS

View Document

22/10/9022 October 1990 30/06/90 ANNUAL RETURN

View Document

18/05/9018 May 1990 31/03/90 ANNUAL ACCTS

View Document

18/05/9018 May 1990 31/03/89 ANNUAL ACCTS

View Document

30/10/8930 October 1989 30/06/89 ANNUAL RETURN

View Document

13/04/8813 April 1988 CHANGE OF DIRS/SEC

View Document

12/02/8812 February 1988 CERTIFICATE OF INCORPORATION

View Document

12/02/8812 February 1988 PARS RE DIRS/SIT REG OFF

View Document

12/02/8812 February 1988 DECLN COMPLNCE REG NEW CO

View Document

12/02/8812 February 1988 MEMORANDUM

View Document

12/02/8812 February 1988 ARTICLES

View Document

12/02/8812 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/8812 February 1988 STATEMENT OF NOMINAL CAP

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