TCT COMPUTER SERVICES LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON SURREY KT6 4QH

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/03/1211 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES TAMBLYN / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 23/02/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / C.A. SOLUTIONS LTD / 28/10/2008

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 12/14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 87A THE BROADWAY WIMBLEDON SW19 1QE

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 COMPANY NAME CHANGED TAKCOM LIMITED CERTIFICATE ISSUED ON 03/12/97

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED OEC IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW

View Document

19/02/9719 February 1997 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