TCD GROUP LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Director's details changed for Mr Albert Brati on 2024-11-20

View Document

21/11/2421 November 2024 Change of details for Mr Albert Brati as a person with significant control on 2024-11-19

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Registered office address changed from Causeway House 13 the Causeway Teddington TW11 0JR England to 6 Unit 6 Albion House High Street Woking Surrey GU21 6BG on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from 6 Unit 6 Albion House High Street Woking Surrey GU21 6BG England to Unit 6 Albion House High Street Woking Surrey GU21 6BG on 2024-09-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

22/10/2222 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Certificate of change of name

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SILVANA DIKA / 05/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM CAUSEWAY HOUSE THE CAUSEWAY TEDDINGTON TW11 0JR ENGLAND

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SILVANA DIKA / 05/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 36 CHURCHFIELDS AVENUE FELTHAM TW13 5NT ENGLAND

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT BRATI

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS ALBERT BRATI

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALBERT BRATI / 15/04/2019

View Document

22/01/1922 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 98 VARSITY DRIVE LONDON TW1 1AJ

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM FLAT 2 330A HOLLOWAY ROAD LONDON N7 6NJ ENGLAND

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FLAT 2 330A HOLLOWAY ROAD LONDON N6 6NJ ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM FLAT 2 330A HOLLOWAY ROAD LONDON N7 6NJ ENGLAND

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM FLAT 321B CALEDONIAN ROAD ISLINGTON N1 1DR UNITED KINGDOM

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 17 CLOCK VIEW CRESCENT LONDON N7 9FR ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 17 CLOCK VIEW CRESCENT LONDON 97 9FR ENGLAND

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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