TSC VENUES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

29/07/2529 July 2025 Appointment of Miss Ceeci Latham-Marr as a director on 2025-01-01

View Document

29/07/2529 July 2025 Appointment of Miss Tertia Esne Latham-Marr as a director on 2025-03-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/174 October 2017 ADOPT ARTICLES 20/09/2017

View Document

04/10/174 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 100

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/174 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1722 September 2017 CURRSHO FROM 28/01/2018 TO 31/12/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERTIA LATHAM-MARR

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED TSC ASSOCIATES LTD CERTIFICATE ISSUED ON 17/07/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/08/1520 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1418 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 5

View Document

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts for year ending 28 Jan 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 January 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM UNIT 1 BORDESLEY PARK OFF DAGNELL END ROAD BEOLEY VALE NORTH WORCESTERSHIRE B98 9BH

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/11/0928 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 28/01/07

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BORDESLEY PARK FARM OFF DAGNELL END ROAD REDDITCH WORCESTERSHIRE B98 9BH

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 11 BROWNS COPPICE AVENUE SOLIHULL WEST MIDLANDS B91 1PL

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0529 July 2005 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