TCCW OPERATING 2 LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2021-12-31

View Document

11/04/2511 April 2025 Director's details changed for Matthew Jude Mason on 2025-04-10

View Document

11/04/2511 April 2025 Director's details changed for Mr Safinaz Zakaria on 2025-04-10

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2020-12-31

View Document

08/04/248 April 2024 Termination of appointment of Ryan Maurice Jeffers Craig as a director on 2024-04-05

View Document

10/08/2310 August 2023 Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Rakhee Ditta as a director on 2023-08-04

View Document

07/08/237 August 2023 Registered office address changed from 1 Curzon Street London W1J 5HD England to 2 2 Dover Yard London W1J 8AA on 2023-08-07

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110002 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110008 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110007 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110006 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110005 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110003 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110004 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 120275110001 in full

View Document

12/12/2212 December 2022 Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to 1 Curzon Street London W1J 5HD on 2022-12-12

View Document

09/12/229 December 2022 Appointment of Mrs Rakhee Ditta as a director on 2022-10-13

View Document

09/12/229 December 2022 Appointment of Matthew Jude Mason as a director on 2022-10-13

View Document

09/12/229 December 2022 Appointment of Mr Safinaz Zakaria as a director on 2022-10-13

View Document

09/12/229 December 2022 Termination of appointment of Jai Madhvani as a director on 2022-10-13

View Document

09/12/229 December 2022 Termination of appointment of David George Conlon as a director on 2022-10-13

View Document

09/12/229 December 2022 Appointment of Mr Ryan Maurice Jeffers Craig as a director on 2022-10-13

View Document

17/10/2217 October 2022 Registration of charge 120275110009, created on 2022-10-13

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2020-03-31

View Document

18/02/2218 February 2022 Registration of charge 120275110008, created on 2022-02-15

View Document

16/02/2216 February 2022 Registration of charge 120275110007, created on 2022-02-15

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120275110004

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120275110003

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120275110002

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120275110001

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JAI MADHVANI

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 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