TCS COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 2024-05-17

View Document

16/02/2416 February 2024 Micro company accounts made up to 2022-10-31

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 DIRECTOR APPOINTED MRS JACQUELINE GODDARD

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GODDARD

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GODDARD

View Document

25/10/1725 October 2017 SECRETARY APPOINTED DR PETER JOHN GODDARD

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY TIM BLACKLER

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/01/163 January 2016 SECRETARY APPOINTED JACQUELINE GODDARD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN GODDARD / 01/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/027 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 1 CHESTNUT COURT NEWPORT ESSEX CB11 3QJ

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 94 ANDREWES HOUSE BARBICAN LONDON EC2Y 8AY

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 04/10/99; NO CHANGE OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

13/10/9413 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: LINDEN HOUSE 91 BELGRAVE ROAD LONDON SW1V 2BQ

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 94 ANDREWES HOUSE BARBICAN LONDON EC2Y 8AY

View Document

30/10/9230 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/04/922 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9211 March 1992 COMPANY NAME CHANGED GHR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/03/92

View Document

31/10/9131 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

04/10/904 October 1990 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