TC CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Robert Henry Richmond as a director on 2023-08-17

View Document

24/08/2324 August 2023 Appointment of Karen Lilwyn Mortimer as a director on 2023-08-17

View Document

24/08/2324 August 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-08-17

View Document

24/08/2324 August 2023 Cessation of Aztec 0269 Tc Conversions Ltd as a person with significant control on 2023-08-17

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Registered office address changed from C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales to Suite 0269 Unit D3 Mod Village, Barron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-07-27

View Document

26/07/2326 July 2023 Notification of Aztec 0269 Tc Conversions Ltd as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Mr Robert Henry Richmond as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of James Alexander Manny as a director on 2023-07-25

View Document

26/07/2326 July 2023 Cessation of Manny Holdings Ltd as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Cessation of Mylo Invest Ltd as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Derek Keith Thomas as a director on 2023-07-25

View Document

18/04/2318 April 2023 Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Manny Holdings Ltd as a person with significant control on 2023-04-18

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/11/2210 November 2022 Change of details for Mylo Invest Ltd as a person with significant control on 2022-03-24

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-02 with updates

View Document

28/10/2228 October 2022 Termination of appointment of Kirsty Stuart as a director on 2022-05-31

View Document

28/10/2228 October 2022 Termination of appointment of Nigel Stuart as a director on 2022-05-31

View Document

29/09/2229 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

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

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/09/142 September 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