TCP CREATION LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 01/04/2014

View Document

25/04/1425 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY DIRECTORS LIMITED / 01/04/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

25/07/1325 July 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED NELLY ELSA NOEL

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/04/045 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 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