TC2015 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Accounts for a dormant company made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 201 Botwell Lane 201 Botwell Lane Hayes Middlesex UB3 2AN on 2024-03-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/01/209 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
13/09/1813 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
25/09/1725 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | COMPANY NAME CHANGED PRO-DRAIN LIMITED CERTIFICATE ISSUED ON 03/07/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, SECRETARY SAM SHUDALL |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PETER CODY / 03/06/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
15/06/0715 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 201 BOTWELL LANE HAYES MIDDLESEX UB3 2AN |
19/07/0519 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED |
23/07/0423 July 2004 | DIRECTOR RESIGNED |
23/07/0423 July 2004 | NEW SECRETARY APPOINTED |
23/07/0423 July 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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