TCI ADMINISTRATION LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

07/12/237 December 2023 Appointment of Andrew Michael Stacey as a director on 2023-11-27

View Document

10/10/2310 October 2023 Termination of appointment of Julius Tuersley as a director on 2023-10-09

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TUERSLEY / 05/11/2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR JOHN TUERSLEY

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STACEY

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED TCI ACCESSORIES LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1524 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED TCI CABLES LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PAYNE / 07/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PAYNE / 07/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STACEY / 07/03/2011

View Document

17/03/1117 March 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED VISUAL CONNEXIONS LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL STACEY

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR EVELYN PARKHURST

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM TOWNGATE HOUSE 2 - 8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

15/08/0815 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/12/0629 December 2006 AUDITOR'S RESIGNATION

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 AUDITORS STATEMENT

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 S369(4) SHT NOTICE MEET 14/07/98

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 COMPANY NAME CHANGED TIPFOUR LIMITED CERTIFICATE ISSUED ON 30/07/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information