TCM TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Michael Hart Goldstone on 2024-08-29

View Document

30/08/2430 August 2024 Change of details for Mr Michael Hart Goldstone as a person with significant control on 2024-08-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

19/11/2119 November 2021 Registered office address changed from Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ England to Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England to Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ on 2021-11-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ROGER JOHN WILLIAM HEMMING

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SHROPSHIRE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS JANICE MARIE TURNER

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM POPLAR HOUSE 126A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UN

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SHROPSHIRE / 02/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR JAMES MICHAEL REHM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 120111.00

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SENIOR

View Document

17/11/1517 November 2015 SUB-DIVISION 04/11/15

View Document

17/11/1517 November 2015 04/11/2014

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SENIOR / 02/03/2015

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR JAMES STUART HILTON

View Document

03/09/143 September 2014 SECRETARY APPOINTED MRS JANICE MARIE TURNER

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ASHLEY HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE NELSON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY BOWYER

View Document

05/02/145 February 2014 08/10/13 STATEMENT OF CAPITAL GBP 111

View Document

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR ANDREW CHARLES SENIOR

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR SHANE NELSON

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MICHAEL HART GOLDSTONE

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR EDWARD SHROPSHIRE

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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