TC&A GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/08/254 August 2025 Director's details changed for Mr Tommy Vincent Alfred Cella on 2025-08-04

View Document

04/08/254 August 2025 Change of details for Mr Tommy Vincent Alfred Cella as a person with significant control on 2025-08-04

View Document

19/05/2519 May 2025 Change of details for Mr Tommy Vincent Alfred Cella as a person with significant control on 2025-05-19

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Registration of charge 117942770005, created on 2024-05-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Registration of charge 117942770004, created on 2023-04-03

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/09/2223 September 2022 Registration of charge 117942770003, created on 2022-09-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117942770002

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117942770001

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 133 HABERDASHER STREET LONDON N1 6EH ENGLAND

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA SHELEPNEVA

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 CESSATION OF ANNA SHELEPNEVA AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY VINCENT ALFRED CELLA / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MISS ANNA SHELEPNEVA / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 129-139 HABERDASHER STREET LONDON N1 6EH UNITED KINGDOM

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR TOMMY VINCENT ALFRED CELLA / 06/02/2019

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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