TCH EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

17/07/2517 July 2025 Change of details for Mr Shehryar Arshad Cheema as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Secretary's details changed for Mr Shehryar Arshad Cheema on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mr Shehryar Arshad Cheema on 2025-07-17

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Notification of Shehryar Arshad Cheema as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Withdrawal of a person with significant control statement on 2023-05-17

View Document

03/04/233 April 2023 Secretary's details changed for Mr Shehryar Cheema on 2023-04-03

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHEEMA SHEHRYAR / 29/08/2018

View Document

17/08/1817 August 2018 NOTIFICATION OF PSC STATEMENT ON 16/08/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O AMS ACCOUNTANTS QUEENS COURT 24, QUEEN STREET MANCHESTER M2 5HX

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHEEMA AHTIZAZ

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR SHEHRYAR ARSHAD CHEEMA

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS ENGLAND

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM NO 1 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GW

View Document

08/11/138 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHEEMA AHTIZAZ / 26/09/2010

View Document

26/09/0926 September 2009 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