TCAP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Secretary's details changed for Rossana Fantoni on 2025-06-01

View Document

12/06/2512 June 2025 Director's details changed for Mr Christopher Neil-Jones on 2025-06-01

View Document

27/03/2527 March 2025 Director's details changed for Mr Simone Neil-Jones on 2025-03-26

View Document

27/03/2527 March 2025 Termination of appointment of Honor Louise Roberts as a director on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Change of details for Mr Christopher Neil-Jones as a person with significant control on 2023-07-11

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Change of details for Mr Christopher Neil-Jones as a person with significant control on 2021-11-01

View Document

29/11/2129 November 2021 Director's details changed for Mr Christopher Neil-Jones on 2021-11-01

View Document

18/07/2118 July 2021 Appointment of Ms Honor Louise Roberts as a director on 2021-04-06

View Document

16/07/2116 July 2021 Termination of appointment of Olivia Giorgia Neil-Jones as a director on 2021-04-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MS OLIVIA GIORGIA NEIL-JONES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL-JONES / 15/08/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ROSSANA FANTONI / 15/08/2019

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED TALENT-CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIA NEIL-JONES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS OLIVIA GIORGIA NEIL-JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR SIMONE NEIL-JONES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSSANA FANTONI / 01/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL-JONES / 01/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM BRIDLEWAYS 17 DOWNS AVENUE EPSOM SURREY KT18 5HQ

View Document

19/04/1419 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY ROSSANA FANTONI

View Document

23/03/1223 March 2012 SECRETARY APPOINTED ROSSANA FANTONI

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL-JONES / 22/03/2012

View Document

22/03/1222 March 2012 SECRETARY APPOINTED ROSSANA FANTONI

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY ROSSANA FANTONI

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROSSANA FANTONI

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL-JONES / 01/01/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSSANA FANTONI / 01/01/2010

View Document

02/04/102 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 16 HARENDON TADWORTH SURREY KT20 5TT

View Document

23/04/0223 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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