TCUK OLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/04/223 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARSHALL / 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARSHALL / 19/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 COMPANY NAME CHANGED TRIFECTA CAPITAL UK LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARSHALL / 31/12/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARSHALL / 31/12/2017

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 45 CLARGES STREET MAYFAIR LONDON W1J 7EP ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARSHALL / 11/05/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARSHALL / 04/04/2016

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089503770001

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 212 STRAND LONDON WC2R 1AP ENGLAND

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 227-228 STRAND LONDON WC2R 1BE

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARSHALL / 20/08/2015

View Document

08/04/158 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 123 HAMPSTEAD HOUSE 176 FINCHLEY ROAD LONDON NW3 6BT ENGLAND

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR TIMOTHY MARSHALL

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPENDLOVE

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089503770001

View Document

04/09/144 September 2014 COMPANY NAME CHANGED SOPLI LIMITED CERTIFICATE ISSUED ON 04/09/14

View Document

20/03/1420 March 2014 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