TCR NEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewRegistered office address changed from 29 Woodside Road Bournemouth BH5 2AZ England to 6a High Street Chelmsford CM1 1BE on 2025-07-19

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/05/2315 May 2023 Satisfaction of charge 106128440001 in full

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

16/02/2216 February 2022 Change of details for Tcr Finance Limited as a person with significant control on 2020-08-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR DOMINIC CHAMBERS

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIES

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 25 LOMBARD AVENUE BOURNEMOUTH BH6 3LZ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / TCR FINANCE LIMITED / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVIES / 11/03/2020

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / SARAH DAVIES / 11/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH DAVIES / 01/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CHAMBERS / 01/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVIES / 01/07/2019

View Document

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ UNITED KINGDOM

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

06/11/186 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / CATHEDRAL (FINANCE) HOLDINGS LIMITED / 21/09/2017

View Document

07/11/177 November 2017 ADOPT ARTICLES 13/10/2017

View Document

31/10/1731 October 2017 ALTER ARTICLES 13/10/2017

View Document

30/10/1730 October 2017 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106128440001

View Document

21/09/1721 September 2017 NAME CHANGE 30/08/2017

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED CATHEDRAL (TCR) HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

12/09/1712 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1710 February 2017 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