THE TC GROUP LTD

Company Documents

DateDescription
22/05/2522 May 2025 Certificate of change of name

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr James Clark on 2024-01-25

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

06/04/236 April 2023 Director's details changed

View Document

05/04/235 April 2023 Appointment of Debbie Furey as a director on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Mr James Clark as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr James Clark on 2023-04-03

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from Saxon Court, Grymsdyke Farm Main Road Lacey Green Bucks HP27 0RB to Unit 13 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE on 2022-01-24

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/177 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUMPHRIES / 01/11/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUMPHRIES / 01/11/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 01/06/2010

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS CLARK

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR CHARLES HOWARD LAW

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR CHARLES HOWARD LAW

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOSEPHINE CLARK / 04/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 04/01/2010

View Document

21/08/0921 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: TC HOUSE THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9HW

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SHARES AGREEMENT OTC

View Document

11/11/0511 November 2005 NC INC ALREADY ADJUSTED 27/10/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 £ NC 1000/3750 27/10/0

View Document

11/11/0511 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0511 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/0511 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0511 November 2005 SHARE ISS TRAN APP GOOD 27/10/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 S366A DISP HOLDING AGM 06/09/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: COLMAN BLAIR & CO 142 BATTERSEA PARK ROAD, LONDON SW11 4NB

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 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