TCU TRADING LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Titus Charles Alexander Sharpe as a director on 2024-06-27

View Document

15/07/2415 July 2024 Appointment of Mr Laurence Arthur David Booth-Clibborn as a director on 2024-06-27

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Registered office address changed from Suite 312 Caxton Close Wigan Greater Manchester WN3 6XU England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2022-05-19

View Document

18/05/2218 May 2022 Termination of appointment of James David Lovett as a director on 2021-03-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID LOVETT / 06/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LOVETT / 06/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ UNITED KINGDOM

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID LOVETT / 03/07/2020

View Document

25/06/2025 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 CESSATION OF INNOV8 GB LTD AS A PSC

View Document

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

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID LOVETT / 03/07/2016

View Document

03/07/183 July 2018 CESSATION OF JAMES DAVID LOVETT AS A PSC

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID LOVETT / 03/07/2016

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOV8 GB LTD

View Document

18/07/1718 July 2017 CESSATION OF EMMA LOUISE BRIERLEY AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID LOVETT

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA BRIERLEY

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 10 80 LYTHAM ROAD FULLWOOD PRESTON PR2 3AQ

View Document

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

View Accounts

16/09/1616 September 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS EMMA LOUISE BRIERLEY

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

26/10/1526 October 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM UNIT 10 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BOWDEN HOUSE 1 CHURCH STREET HENFIELD WEST SUSSEX BN5 9NS ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR JAMES DAVID LOVETT

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE LOVETT

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O JAYNE LOVETT ELM COTTAGE THAKEHAM ROAD COOLHAM HORSHAM WEST SUSSEX RH13 8QD UNITED KINGDOM

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM C/O JAYNE LOVETT OAKSIDE GREAT LIME KILNS SOUTHWATER HORSHAM WEST SUSSEX RH13 9JL ENGLAND

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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