T-COM GLOBAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-03 with updates |
07/02/247 February 2024 | Appointment of Ms Joanna Rozbicka as a director on 2024-01-12 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
05/11/175 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
23/09/1623 September 2016 | COMPANY NAME CHANGED TAYLOR KEEGAN ASSOCIATES LTD CERTIFICATE ISSUED ON 23/09/16 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | SAIL ADDRESS CHANGED FROM: 79 ETIVE CRESCENT BISHOPBRIGGS GLASGOW G64 1EY SCOTLAND |
26/02/1626 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
01/11/151 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 79 ETIVE CRESCENT BISHOPBRIGGS GLASGOW G64 1EY |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | SAIL ADDRESS CHANGED FROM: 9 HONEYWELL DRIVE STEPPS GLASGOW G33 6GG SCOTLAND |
03/02/153 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 9 HONEYWELL DRIVE STEPPS GLASGOW G33 6GG |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 79 ETIVE CRESCENT BISHOPBRIGGS GLASGOW G64 1EY SCOTLAND |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, SECRETARY NICOLA KEEGAN |
22/04/1422 April 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/03/1223 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
23/03/1223 March 2012 | SAIL ADDRESS CHANGED FROM: 6 DRYBURGH WALK MOODIESBURN GLASGOW STRATHCLYDE G69 0HH SCOTLAND |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TAYLOR / 01/01/2012 |
22/03/1222 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KEEGAN / 01/01/2012 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 6 DRYBURGH WALK MOODIESBURN GLASGOW G69 0HH |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/02/1111 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TAYLOR / 07/03/2010 |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 892-INST CREATE CHARGES:SCOT |
03/02/093 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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