TC PRIMERA LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

08/11/248 November 2024 Notification of Tc Group Holdings Limited as a person with significant control on 2024-10-18

View Document

08/11/248 November 2024 Cessation of Fls Accounting Solutions Limited as a person with significant control on 2024-10-18

View Document

08/11/248 November 2024 Cessation of J.D. Bregman & Co Limited as a person with significant control on 2024-10-18

View Document

06/11/246 November 2024 Resolutions

View Document

05/11/245 November 2024 Sub-division of shares on 2024-10-16

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

22/10/2422 October 2024 Sub-division of shares on 2024-10-16

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Resolutions

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Previous accounting period shortened from 2023-10-31 to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Change of details for Fls Accounting Solutions Limited as a person with significant control on 2023-07-19

View Document

08/08/238 August 2023 Change of details for J.D. Bregman & Co Limited as a person with significant control on 2023-07-19

View Document

07/08/237 August 2023 Notification of J.D. Bregman & Co Limited as a person with significant control on 2023-07-19

View Document

07/08/237 August 2023 Notification of Fls Accounting Solutions Limited as a person with significant control on 2023-07-19

View Document

07/08/237 August 2023 Withdrawal of a person with significant control statement on 2023-08-07

View Document

01/08/231 August 2023 Notification of a person with significant control statement

View Document

19/07/2319 July 2023 Withdrawal of a person with significant control statement on 2023-07-19

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital on 2023-02-17

View Document

17/02/2317 February 2023

View Document

13/02/2313 February 2023 Termination of appointment of Frank Yiallouris as a director on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Evangelos Kritikos as a director on 2023-02-13

View Document

17/01/2317 January 2023 Director's details changed for Mr Evangelos Kritikos on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Frank Yiallouris on 2023-01-17

View Document

17/01/2317 January 2023 Registered office address changed from Francis House 2 Park Road Barnet EN5 5RN United Kingdom to 1st Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Michael David Marcus on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Jonathan David Bregman on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Sadikally Gulamabbas Premji on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Richard Ian Basch on 2023-01-17

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

24/11/2224 November 2022 Appointment of Mr Sadikally Gulamabbas Premji as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Michael David Marcus as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Jonathan David Bregman as a director on 2022-11-21

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Richard Ian Basch as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Frank Yiallouris as a director on 2022-11-21

View Document

24/11/2224 November 2022 Notification of a person with significant control statement

View Document

24/11/2224 November 2022 Cessation of Evangelos Kritikos as a person with significant control on 2022-11-21

View Document

26/10/2226 October 2022 Incorporation

View Document


More Company Information