T&C GENERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Change of details for Mr Christopher Mark Trainor as a person with significant control on 2022-01-18

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Termination of appointment of Keri-John Cardy as a director on 2021-11-26

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111412590003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/10/1919 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111412590002

View Document

19/10/1919 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111412590001

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

02/07/192 July 2019 COMPANY NAME CHANGED LEND UK LTD CERTIFICATE ISSUED ON 02/07/19

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR KERI-JOHN CARDY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

12/05/1812 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TAAFE

View Document

12/05/1812 May 2018 CESSATION OF JOHN KENNETH TAAFE AS A PSC

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 4TH FLOOR CLAYTON HOUSE 59 PICCADILLY MANCHESTER M1 2AQ

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 254A BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QN ENGLAND

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 254A BURY NEW ROAD WHITEFIELD MANCHESTER M45 8ND UNITED KINGDOM

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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