TCMS TRUSTEES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/08/2420 August 2024 Appointment of Mr Brijinder Kumar Gupta as a director on 2024-08-19

View Document

09/07/249 July 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Withdraw the company strike off application

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Termination of appointment of Mark Bullock as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Brijinder Kumar Gupta as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Luke Francis Bryan as a director on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Mark Bullock on 2023-02-27

View Document

19/04/2319 April 2023 Notification of a person with significant control statement

View Document

19/04/2319 April 2023 Cessation of Brijinder Kumar Gupta as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Cessation of Mark Bullock as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Cessation of Steven Barry Walsh as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Cessation of Stephen Roger Smith as a person with significant control on 2022-03-14

View Document

19/04/2319 April 2023 Notification of Steven Barry Walsh as a person with significant control on 2022-03-14

View Document

19/04/2319 April 2023 Director's details changed for Mr Brijinder Kumar Gupta on 2023-02-27

View Document

19/04/2319 April 2023 Director's details changed for Mr Mark Bullock on 2020-12-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Mr Luke Francis Bryan on 2023-02-27

View Document

01/03/231 March 2023 Director's details changed for Mr Steven Barry Walsh on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwick CV37 6YW to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-02-27

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/05/2213 May 2022 Appointment of Mr Luke Francis Bryan as a director on 2022-04-06

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

13/05/2213 May 2022 Appointment of Mr Steven Barry Walsh as a director on 2022-04-06

View Document

13/05/2213 May 2022 Termination of appointment of Stephen Roger Smith as a director on 2022-04-06

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 02/04/12 STATEMENT OF CAPITAL GBP 3

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MARK BULLOCK

View Document

05/07/125 July 2012 DIRECTOR APPOINTED BRIJINDER KUMAR GUPTA

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SALISBURY

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SALISBURY

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 COMPANY NAME CHANGED HURST EUROPE LIMITED CERTIFICATE ISSUED ON 07/03/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 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