TIERCEL URBAN PROJECTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registration of charge 100348560006, created on 2024-10-29

View Document

04/10/244 October 2024 Registered office address changed from Roseberry House Station Road Newport Essex CB11 3PL United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2024-10-04

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Justin Charles Rendall on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Duncan Llewelyn Rendall on 2023-02-15

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

05/08/215 August 2021 Notification of Duncan Llewelyn Rendall as a person with significant control on 2021-07-20

View Document

05/08/215 August 2021 Cessation of Tiercel Investments Limited as a person with significant control on 2021-07-20

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100348560003

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100348560004

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100348560005

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100348560001

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100348560002

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100348560001

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100348560002

View Document

10/08/1610 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 1100

View Document

01/03/161 March 2016 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