TCF COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge SC1101940003 in full

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

24/08/2324 August 2023 Cessation of Scott Gordon Mckain as a person with significant control on 2023-04-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Notification of M365 Communications Ltd as a person with significant control on 2023-04-17

View Document

04/05/234 May 2023 Termination of appointment of Andrew Hamilton Steven as a secretary on 2023-04-17

View Document

04/05/234 May 2023 Termination of appointment of Andrew Hamilton Steven as a director on 2023-04-17

View Document

04/05/234 May 2023 Cessation of Andrew Hamilton Steven as a person with significant control on 2023-04-17

View Document

03/05/233 May 2023 Registration of charge SC1101940003, created on 2023-04-17

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Director's details changed for Andrew Hamilton Steven on 2021-08-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON STEVEN / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GORDON MCKAIN / 23/08/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON STEVEN / 23/08/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM PHOENIX HOUSE 7 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK WEST DUNBARTONSHIRE G81 2LG

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM PHOENIX HOUSE, 5 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK WEST DUNBARTONSHIRE G81 2LG

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: PHOENIX HOUSE 5 SOUTH AVENUE, CLYDEBANK BUSINESS PARK, CLYDEBANK EAST DUNBARTONSHIRE G81 2LG

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 36C SPEIRS WHARF GLASGOW G4 9TB

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED TCF COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 DEC MORT/CHARGE *****

View Document

09/04/979 April 1997 PARTIC OF MORT/CHARGE *****

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91

View Document

18/09/9118 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 £ NC 10000/10500 07/08/91

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/919 August 1991 ARTICLES OF ASSOCIATION

View Document

03/05/913 May 1991 COMPANY NAME CHANGED T.C.F. (GLASGOW) LIMITED CERTIFICATE ISSUED ON 06/05/91

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: UNIT 3 BLOCK 7 SOUTERHOUSE PATH DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE ML5 1DS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/12/897 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8923 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: ST. VINCENT CHAMBERS 41 ST. VINCENT PLACE GLASGOW G1 2ER

View Document

23/11/8923 November 1989 RE DES SHARES 02/11/89

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 PARTIC OF MORT/CHARGE 4937

View Document

14/04/8814 April 1988 PUC2 4998 @ £1 ORD 310388

View Document

13/04/8813 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

31/03/8831 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information