TSC KENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Alex Robert Fitzjohn on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 57 Windmill Street Gravesend DA12 1BB England to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Joe Christopher Rowland on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Thomas Albert Mcmichael Holmes on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Scott Mathew Tift on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Christopher James Dengate on 2025-07-22

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Previous accounting period extended from 2024-07-31 to 2024-10-31

View Document

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2024-11-13

View Document

24/01/2524 January 2025 Termination of appointment of Sebastian Bryan George Tidey as a secretary on 2024-10-25

View Document

24/01/2524 January 2025 Notification of Total Sports Holdings Limited as a person with significant control on 2024-10-25

View Document

24/01/2524 January 2025 Cessation of Sebastian Bryan George Tidey as a person with significant control on 2024-10-25

View Document

24/01/2524 January 2025 Termination of appointment of Sebastian Bryan George Tidey as a director on 2024-10-25

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Appointment of Mr Thomas Albert Mcmichael Holmes as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Joe Christopher Rowland as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Alex Robertson Fitzjohn as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Christopher James Dengate as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Scott Mathew Tift as a director on 2024-10-25

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

02/11/212 November 2021 Termination of appointment of Alex Fitzjohn as a director on 2021-10-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 6 KINGS ROAD BIRCHINGTON CT7 0DT UNITED KINGDOM

View Document

06/07/176 July 2017 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