TCS EASTGATE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/05/1522 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAX ZIFF / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LEWIS / 04/04/2011

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY ANN MCGOOKIN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGLEY

View Document

07/07/097 July 2009 SECRETARY APPOINTED ANN ELIZABETH MCGOOKIN

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN PRIOR

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN PRIOR

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM TOWN CENTRE HOUSE THE MERRION CENTRE LEEDS WEST YORKSHIRE LS2 8LY

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

15/12/0815 December 2008 ADOPT ARTICLES 11/11/2008

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CRAWFORD

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED EDWARD MAX ZIFF

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED TIMOTHY JAMES CRAWFORD

View Document

03/04/083 April 2008 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