TCF ELLIS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Resolutions

View Document

17/04/2517 April 2025 Declaration of solvency

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Previous accounting period shortened from 2025-05-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/07/1910 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 35 LOWESWATER AVENUE BRADFORD WEST YORKSHIRE BD6 2TZ ENGLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CESSATION OF LOUISE ROGERS-THOMAS AS A PSC

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

22/06/1722 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 21 WELLINGTON ROAD DEWSBURY WEST YORKSHIRE WF13 1HL

View Document

23/07/1623 July 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD WILLETT

View Document

16/06/1616 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD WILLETT

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR RONALD CHRISTOPHER WILLETT

View Document

23/05/1223 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 2

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR RONALD CHRISTOPHER WILLETT

View Document

10/05/1210 May 2012 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