TC GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Satisfaction of charge 112516640007 in full |
21/08/2521 August 2025 New | Satisfaction of charge 112516640006 in full |
15/08/2515 August 2025 New | Registration of charge 112516640008, created on 2025-08-15 |
21/05/2521 May 2025 | Registration of charge 112516640007, created on 2025-05-20 |
14/04/2514 April 2025 | Termination of appointment of Richard Adam Keyes as a director on 2025-03-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-12 with updates |
06/01/256 January 2025 | Memorandum and Articles of Association |
06/01/256 January 2025 | Resolutions |
03/01/253 January 2025 | Change of share class name or designation |
02/01/252 January 2025 | Notification of Tc Topco Limited as a person with significant control on 2024-12-23 |
02/01/252 January 2025 | Notification of Auctus Bidco Limited as a person with significant control on 2024-12-27 |
02/01/252 January 2025 | Cessation of Boks Holdings Limited as a person with significant control on 2024-12-23 |
02/01/252 January 2025 | Cessation of Tc Topco Limited as a person with significant control on 2024-12-27 |
02/01/252 January 2025 | Cessation of Tc Bidco Limited as a person with significant control on 2024-12-23 |
02/01/252 January 2025 | Notification of Tc Bidco Limited as a person with significant control on 2024-12-23 |
14/10/2414 October 2024 | Full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Director's details changed for Mr Grant David Bartholomew on 2024-07-23 |
08/08/248 August 2024 | Resolutions |
27/03/2427 March 2024 | Appointment of Mr Peter Laurence Shaw as a director on 2024-03-27 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-12 with updates |
18/09/2318 September 2023 | Full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Memorandum and Articles of Association |
13/07/2313 July 2023 | Registration of charge 112516640006, created on 2023-07-10 |
28/06/2328 June 2023 | Satisfaction of charge 112516640003 in full |
28/06/2328 June 2023 | Satisfaction of charge 112516640004 in full |
28/06/2328 June 2023 | Satisfaction of charge 112516640005 in full |
08/06/238 June 2023 | Registration of charge 112516640005, created on 2023-06-08 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-12 with updates |
15/12/2115 December 2021 | Registration of charge 112516640004, created on 2021-12-10 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL OVERALL |
16/10/1916 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
16/10/1916 October 2019 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
16/08/1916 August 2019 | ADOPT ARTICLES 06/08/2019 |
14/08/1914 August 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 14800 |
08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLAKE |
20/06/1920 June 2019 | ADOPT ARTICLES 02/05/2019 |
13/06/1913 June 2019 | COMPANY NAME CHANGED TAYLORCOCKS GROUP LTD CERTIFICATE ISSUED ON 13/06/19 |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN KAY |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, SECRETARY IAN COCKS |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112516640002 |
18/03/1918 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112516640001 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
01/02/191 February 2019 | DIRECTOR APPOINTED MRS HELEN BELINDA KAY |
17/10/1817 October 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
14/08/1814 August 2018 | ADOPT ARTICLES 04/06/2018 |
30/05/1830 May 2018 | SECRETARY APPOINTED IAN CLIFFORD COCKS |
18/05/1818 May 2018 | ADOPT ARTICLES 04/05/2018 |
11/05/1811 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 14785 |
11/05/1811 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112516640001 |
11/05/1811 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 14785 |
11/05/1811 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 14785 |
11/05/1811 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 14785 |
11/05/1811 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 14785 |
11/05/1811 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 14785 |
10/05/1810 May 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 14785 |
23/04/1823 April 2018 | ADOPT ARTICLES 06/04/2018 |
13/03/1813 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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