T & C GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2022-02-28 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/06/205 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 20-22 WENLOCK RD LONDON N1 7GU ENGLAND

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILSON HERON / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK LESH / 28/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/09/1624 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILSON HERON / 24/09/2016

View Document

24/09/1624 September 2016 REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

24/09/1624 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK LESH / 24/09/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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