TC PROJECTS (UK) LIMITED

Company Documents

DateDescription
23/12/2123 December 2021 Micro company accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

15/11/2115 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

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

View Accounts

28/09/2128 September 2021 Change of details for Mrs Alison Clare as a person with significant control on 2021-09-11

View Document

24/09/2124 September 2021 Change of details for Mrs Alison Clare as a person with significant control on 2021-09-11

View Document

23/09/2123 September 2021 Registered office address changed from 103 Norris Road Sale M33 3GS England to 121 Norley Road Cuddington Northwich CW8 2LG on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mrs Alison Clare on 2021-09-11

View Document

23/09/2123 September 2021 Change of details for Mrs Alison Clare as a person with significant control on 2021-09-11

View Document

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM THE GLEN KNUTSFORD OLD ROAD GRAPPENHALL WARRINGTON WA4 2LD ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 52 WALTON ROAD STOCKTON HEATH WARRINGTON WA4 6NL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CLARE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY IAN CLARE

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE / 01/11/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE / 10/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 6 THE TERRACE EAST BOLDON TYNE AND WEAR NE36 0LQ

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE / 11/03/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE / 25/02/2011

View Document

19/05/1119 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARE / 25/02/2011

View Document

12/08/1012 August 2010 30/04/10 NO CHANGES

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARE / 01/04/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 5 RED LION COTTAGES GLANTON NORTHUMBERLAND NE66 4AS

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

25/03/1025 March 2010 Annual return made up to 25 February 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 COMPANY NAME CHANGED MAJESTICA COMPUTING LTD CERTIFICATE ISSUED ON 08/06/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 NC INC ALREADY ADJUSTED 04/09/99

View Document

20/12/9920 December 1999 £ NC 100/200 04/09/99

View Document

20/12/9920 December 1999 EXT ORD GEN MEETING 04/09/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 31 BEECHWAYS APPLETON PARK WARRINGTON WA4 5ER

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 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