TCO CONSULTING LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/07/2520 July 2025 Micro company accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

05/08/235 August 2023 Change of details for Mr Thomas Oldham as a person with significant control on 2019-08-01

View Document

05/08/235 August 2023 Notification of Eleanor Oldham as a person with significant control on 2019-08-01

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM STATION HOUSE YORTON SHREWSBURY SHROPSHIRE SY4 3EP ENGLAND

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLDHAM / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR OLDHAM / 17/01/2017

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS ELEANOR OLDHAM

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 128 EVESHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9BH ENGLAND

View Document

09/11/169 November 2016 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLDHAM / 09/11/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 6 MINE BANK CLIVE SHREWSBURY SHROPSHIRE SY4 3JW UNITED KINGDOM

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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