TC CENTRAL LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge 112532150006 in full

View Document

21/08/2521 August 2025 NewSatisfaction of charge 112532150005 in full

View Document

15/08/2515 August 2025 NewRegistration of charge 112532150007, created on 2025-08-15

View Document

21/05/2521 May 2025 Registration of charge 112532150006, created on 2025-05-20

View Document

14/04/2514 April 2025 Termination of appointment of Richard Adam Keyes as a director on 2025-03-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Director's details changed for Mr Grant David Bartholomew on 2024-07-23

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

05/12/235 December 2023 Appointment of Mr Peter Laurence Shaw as a director on 2023-12-05

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Registration of charge 112532150005, created on 2023-07-10

View Document

28/06/2328 June 2023 Satisfaction of charge 112532150004 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 112532150002 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 112532150003 in full

View Document

08/06/238 June 2023 Registration of charge 112532150004, created on 2023-06-08

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

15/12/2115 December 2021 Registration of charge 112532150003, created on 2021-12-10

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL OVERALL

View Document

25/10/1925 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

25/10/1925 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/08/1916 August 2019 ADOPT ARTICLES 06/08/2019

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BLAKE

View Document

19/06/1919 June 2019 ADOPT ARTICLES 02/05/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112532150001

View Document

16/07/1816 July 2018 ADOPT ARTICLES 04/06/2018

View Document

16/07/1816 July 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112532150001

View Document

13/03/1813 March 2018 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