GLOBAL TCS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/04/1918 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JOSEPH DUFFIN

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0405130001

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/04/176 April 2017 SECRETARY APPOINTED MRS ROISIN MARY MCMINN

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ANNE KEANE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ANNE KEANE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE KEANE

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR BERNARD JOSEPH DUFFIN

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR TOMÁS DUFFIN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR TOMÁS DUFFIN

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOMÁS FRANCIS DUFFIN / 01/04/2011

View Document

17/05/1117 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 CHANGE PERSON AS DIRECTOR

View Document

28/05/1028 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE KEANE / 30/03/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE KEANE / 30/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DUFFIN / 30/03/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD DUFFIN

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER DUFFIN / 30/03/2010

View Document

24/02/1024 February 2010 Annual return made up to 30 March 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 31/03/08 ANNUAL ACCTS

View Document

20/02/0920 February 2009 30/03/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0920 February 2009 30/03/06 ANNUAL RETURN SHUTTLE

View Document

20/02/0920 February 2009 30/03/07 ANNUAL RETURN SHUTTLE

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

05/12/085 December 2008 31/03/07 ANNUAL ACCTS

View Document

08/02/078 February 2007 31/03/06 ANNUAL ACCTS

View Document

17/10/0617 October 2006 31/03/05 ANNUAL ACCTS

View Document

19/04/0519 April 2005 31/03/04 ANNUAL ACCTS

View Document

23/07/0423 July 2004 30/03/04 ANNUAL RETURN SHUTTLE

View Document

19/05/0419 May 2004 31/03/03 ANNUAL ACCTS

View Document

06/05/036 May 2003 30/03/03 ANNUAL RETURN SHUTTLE

View Document

08/02/038 February 2003 31/03/02 ANNUAL ACCTS

View Document

30/05/0230 May 2002 30/03/02 ANNUAL RETURN SHUTTLE

View Document

30/03/0130 March 2001 PARS RE DIRS/SIT REG OFF

View Document

30/03/0130 March 2001 MEMORANDUM

View Document

30/03/0130 March 2001 CERTIFICATE OF INCORPORATION

View Document

30/03/0130 March 2001 ARTICLES

View Document

30/03/0130 March 2001 DECLN COMPLNCE REG NEW CO

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