TCS HOLDCO LTD

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

24/06/2524 June 2025 Register inspection address has been changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to 3 Brunel Drive Newark NG24 2DE

View Document

09/10/249 October 2024 Appointment of Mrs Claire Rebecca Cambridge as a director on 2024-09-26

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

10/07/2410 July 2024 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

09/07/249 July 2024 Change of details for Mr Terence William Cambridge as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Terence William Cambridge on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mrs Claire Rebecca Cambridge as a person with significant control on 2024-07-09

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

12/06/2412 June 2024 Notification of Claire Cambridge as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mr Terence William Cambridge as a person with significant control on 2024-06-12

View Document

19/04/2419 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

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

View Accounts

21/08/2321 August 2023 Registered office address changed from 2 Pioneer Way Doddington Road Lincoln Lincolnshire LN6 3DH England to 3 Brunel Drive Newark NG24 2DE on 2023-08-21

View Document

08/08/238 August 2023 Registration of charge 149524650002, created on 2023-08-04

View Document

08/08/238 August 2023 Satisfaction of charge 149524650001 in full

View Document

07/08/237 August 2023 Registration of charge 149524650001, created on 2023-07-31

View Document

22/06/2322 June 2023 Incorporation

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