TCS PARK ROW LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Document

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

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Document

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

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/05/151 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

14/04/1514 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/01/1416 January 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

02/08/132 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1221 May 2012 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