TC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge 112516640007 in full

View Document

21/08/2521 August 2025 NewSatisfaction of charge 112516640006 in full

View Document

15/08/2515 August 2025 NewRegistration of charge 112516640008, created on 2025-08-15

View Document

21/05/2521 May 2025 Registration of charge 112516640007, 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

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

03/01/253 January 2025 Change of share class name or designation

View Document

02/01/252 January 2025 Notification of Tc Topco Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Auctus Bidco Limited as a person with significant control on 2024-12-27

View Document

02/01/252 January 2025 Cessation of Boks Holdings Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Cessation of Tc Topco Limited as a person with significant control on 2024-12-27

View Document

02/01/252 January 2025 Cessation of Tc Bidco Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Tc Bidco Limited as a person with significant control on 2024-12-23

View Document

14/10/2414 October 2024 Full accounts 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

08/08/248 August 2024 Resolutions

View Document

27/03/2427 March 2024 Appointment of Mr Peter Laurence Shaw as a director on 2024-03-27

View Document

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

View Document

18/09/2318 September 2023 Full accounts 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 112516640006, created on 2023-07-10

View Document

28/06/2328 June 2023 Satisfaction of charge 112516640003 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 112516640004 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 112516640005 in full

View Document

08/06/238 June 2023 Registration of charge 112516640005, 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 112516640004, created on 2021-12-10

View Document

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

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL OVERALL

View Document

16/10/1916 October 2019 31/12/18 TOTAL EXEMPTION FULL

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

14/08/1914 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 14800

View Document

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

View Document

20/06/1920 June 2019 ADOPT ARTICLES 02/05/2019

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED TAYLORCOCKS GROUP LTD CERTIFICATE ISSUED ON 13/06/19

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN KAY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY IAN COCKS

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112516640002

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112516640001

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS HELEN BELINDA KAY

View Document

17/10/1817 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/08/1814 August 2018 ADOPT ARTICLES 04/06/2018

View Document

30/05/1830 May 2018 SECRETARY APPOINTED IAN CLIFFORD COCKS

View Document

18/05/1818 May 2018 ADOPT ARTICLES 04/05/2018

View Document

11/05/1811 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 14785

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112516640001

View Document

11/05/1811 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 14785

View Document

11/05/1811 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 14785

View Document

11/05/1811 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 14785

View Document

11/05/1811 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 14785

View Document

11/05/1811 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 14785

View Document

10/05/1810 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 14785

View Document

23/04/1823 April 2018 ADOPT ARTICLES 06/04/2018

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