TCM ADVISORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Micro company accounts made up to 2023-02-28 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Cessation of Emma Marie Claude Cunningham as a person with significant control on 2021-12-08 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
01/07/211 July 2021 | Cessation of Carl Mark Anthony Cripps as a person with significant control on 2017-05-31 |
01/07/211 July 2021 | Cessation of Liam James Guilfoyle as a person with significant control on 2017-05-31 |
01/07/211 July 2021 | Notification of Direct Commercial Limited as a person with significant control on 2017-05-31 |
01/07/211 July 2021 | Notification of Emma Marie Claude Cunningham as a person with significant control on 2017-05-31 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK ANTHONEY CRIPPS / 01/03/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/07/185 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
09/03/189 March 2018 | CESSATION OF IAN PETER JAMES MURRAY AS A PSC |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL CUNNINGHAM |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES GUILFOYLE |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL MARK ANTHONY CRIPPS |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/06/1715 June 2017 | DIRECTOR APPOINTED MR PHILIP MICHAEL CUNNINGHAM |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, SECRETARY KAREN GREEN |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 8 EASTWAY SALE CHESHIRE M33 4DX |
15/06/1715 June 2017 | DIRECTOR APPOINTED CARL MARK ANTHONEY CRIPPS |
15/06/1715 June 2017 | DIRECTOR APPOINTED LIAM JAMES GUILFOYLE |
15/06/1715 June 2017 | SECRETARY APPOINTED LIAM GUILFOYLE |
12/05/1712 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GREEN / 13/04/2015 |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / KAREN GREEN / 13/04/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER JAMES MURRAY / 13/04/2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1428 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
25/10/1125 October 2011 | 30/09/11 STATEMENT OF CAPITAL GBP 45000 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/06/1129 June 2011 | PREVSHO FROM 30/04/2011 TO 28/02/2011 |
06/04/116 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/03/104 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/03/068 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
07/04/047 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0412 March 2004 | £ NC 100/100000 28/02 |
12/03/0412 March 2004 | NC INC ALREADY ADJUSTED 28/02/04 |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | SECRETARY RESIGNED |
25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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