TCO DIRECT LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Termination of appointment of Darren David James Kane as a director on 2024-07-13 |
03/07/243 July 2024 | Registered office address changed from Unit 5 Baluniefield Trading Estate Balunie Drive Dundee DD4 8UT to Unit R Pearce Avenue Broughty Ferry Dundee DD5 3RX on 2024-07-03 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
27/02/2427 February 2024 | Notification of Scott Sandeman as a person with significant control on 2024-02-26 |
27/02/2427 February 2024 | Termination of appointment of Ravi Panghat as a director on 2024-02-26 |
27/02/2427 February 2024 | Appointment of Mr Darren David James Kane as a director on 2024-02-26 |
27/02/2427 February 2024 | Appointment of Mr Scott Sandeman as a director on 2024-02-23 |
27/02/2427 February 2024 | Cessation of Smi Solutions Limited as a person with significant control on 2024-02-24 |
27/02/2427 February 2024 | Cessation of Jeff Low as a person with significant control on 2024-02-24 |
17/09/2317 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
16/07/2316 July 2023 | Termination of appointment of Steven Mason as a director on 2023-07-14 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
16/01/2316 January 2023 | Notification of Smi Solutions Limited as a person with significant control on 2023-01-12 |
15/01/2315 January 2023 | Appointment of Mr Ravi Panghat as a director on 2023-01-12 |
15/01/2315 January 2023 | Termination of appointment of Jeff Low as a director on 2023-01-12 |
15/01/2315 January 2023 | Appointment of Mr Steven Mason as a director on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
21/09/2221 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Director's details changed for Mr Jeff Low on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/09/1724 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF LOW |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/09/141 September 2014 | APPOINTMENT TERMINATED, SECRETARY STEVEN MASON |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
06/05/146 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
23/04/1423 April 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM HENDERSON LOGGIE ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | COMPANY NAME CHANGED SHALAKO LIMITED CERTIFICATE ISSUED ON 17/12/13 |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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