TC RESOURCE TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

23/12/2423 December 2024

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Registered office address changed from 22 Towcester Drive Castleford WF10 5ZG England to Bizspace Brooklands Court 1 Tunstall Road, Beeston Leeds LS11 5HL on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

06/10/226 October 2022 Registered office address changed from 48 Raikes Avenue Bradford BD4 0QU England to 22 Towcester Drive Castleford WF10 5ZG on 2022-10-06

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 48 Raikes Avenue Bradford BD4 0QU on 2021-08-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLANIYI MOFE-DAVIDSON OLORUNSOMO

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

09/09/189 September 2018 DIRECTOR APPOINTED MR OSAHON OBASOGIE

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM 74 DAISY STREET BOLTON BL3 4BD UNITED KINGDOM

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOFE-DAVIDSON OLANIYI OLORUNSOMO / 02/07/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOFE-DAVIDSON OLORUNSOMO / 18/06/2018

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR GODWIN ACHIOYAMEN

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR MOFE-DAVIDSON OLORUNSOMO

View Document

26/05/1826 May 2018 CESSATION OF GODWIN ACHIOYAMEN AS A PSC

View Document

05/03/185 March 2018 COMPANY NAME CHANGED DIGITAL RESOURCE TECHNOLOGY LTD CERTIFICATE ISSUED ON 05/03/18

View Document

22/11/1722 November 2017 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