TCM ADVISORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-02-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Cessation of Emma Marie Claude Cunningham as a person with significant control on 2021-12-08

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Cessation of Carl Mark Anthony Cripps as a person with significant control on 2017-05-31

View Document

01/07/211 July 2021 Cessation of Liam James Guilfoyle as a person with significant control on 2017-05-31

View Document

01/07/211 July 2021 Notification of Direct Commercial Limited as a person with significant control on 2017-05-31

View Document

01/07/211 July 2021 Notification of Emma Marie Claude Cunningham as a person with significant control on 2017-05-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK ANTHONEY CRIPPS / 01/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/07/185 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

09/03/189 March 2018 CESSATION OF IAN PETER JAMES MURRAY AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL CUNNINGHAM

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES GUILFOYLE

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL MARK ANTHONY CRIPPS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL CUNNINGHAM

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY KAREN GREEN

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 8 EASTWAY SALE CHESHIRE M33 4DX

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED CARL MARK ANTHONEY CRIPPS

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED LIAM JAMES GUILFOYLE

View Document

15/06/1715 June 2017 SECRETARY APPOINTED LIAM GUILFOYLE

View Document

12/05/1712 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GREEN / 13/04/2015

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KAREN GREEN / 13/04/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER JAMES MURRAY / 13/04/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 45000

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 PREVSHO FROM 30/04/2011 TO 28/02/2011

View Document

06/04/116 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 £ NC 100/100000 28/02

View Document

12/03/0412 March 2004 NC INC ALREADY ADJUSTED 28/02/04

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATTHEW W TM LTD


  • 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