TCODES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Flat 4 Cambridge Place, Park Road Terrace Brighton East Sussex BN2 0HB on 2025-03-27

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Change of details for Mr Ozgur Sahin as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 86-90 Paul Street London EC2A 4NE on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Ozgur Sahin on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CURRSHO FROM 31/10/2020 TO 31/08/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR OZGUR SAHIN / 26/06/2020

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 1ST FLOOR OFFICE 41 EAST STREET BROMLEY BR1 1QQ ENGLAND

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OZGUR SAHIN / 26/06/2020

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 30A STRADBROKE DRIVE CHIGWELL IG7 5QY UNITED KINGDOM

View Document

15/10/1915 October 2019 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