TCR CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

21/10/2421 October 2024 Change of details for Mr Timothy Michael Riding as a person with significant control on 2024-10-11

View Document

21/10/2421 October 2024 Director's details changed for Mr Timothy Michael Riding on 2024-10-11

View Document

21/10/2421 October 2024 Registered office address changed from 29 Patterdale Crescent Maghull Liverpool L31 9BH England to 56 Yoxall Drive Kirkby Liverpool L33 4HS on 2024-10-21

View Document

08/07/248 July 2024 Termination of appointment of Claire Helen Riding as a director on 2024-04-01

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

09/12/229 December 2022 Registered office address changed from Ashwood Barn Mossy Lea Road Wrightington Wigan WN6 9RL England to 29 Patterdale Crescent Maghull Liverpool L31 9BH on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Timothy Michael Riding as a person with significant control on 2022-11-25

View Document

09/12/229 December 2022 Director's details changed for Mrs Claire Helen Riding on 2022-11-25

View Document

09/12/229 December 2022 Director's details changed for Mr Timothy Michael Riding on 2022-11-25

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MRS CLAIRE HELEN RIDING

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL RIDING / 17/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL RIDING / 17/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 110

View Document

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM 8 BROADACRE STANDISH WIGAN LANCASHIRE WN6 0SN UNITED KINGDOM

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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