TCC-CASEMIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 22/07/2522 July 2025 | Termination of appointment of Alan Mcleod as a director on 2025-07-22 |
| 22/07/2522 July 2025 | Termination of appointment of Mark Mckintyre as a director on 2025-07-22 |
| 11/07/2511 July 2025 | Termination of appointment of Nagabushanam Kadali as a director on 2025-07-01 |
| 06/05/256 May 2025 | Appointment of Mr Nagabushanam Kadali as a director on 2025-05-01 |
| 06/11/246 November 2024 | Director's details changed for Dr Matthew Conrad Bacon on 2024-11-05 |
| 05/11/245 November 2024 | Change of details for Dr Matthew Conrad Bacon as a person with significant control on 2024-11-05 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-09-17 with updates |
| 29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2023-04-04 |
| 29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
| 29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2023-09-04 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/08/2428 August 2024 | Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England to The Old Malthouse Springfield Road Grantham NG31 7BG on 2024-08-28 |
| 28/08/2428 August 2024 | Registered office address changed from The Old Malthouse Springfield Road Grantham NG31 7BG England to Suite 16a, the Old Malthouse Springfield Road Grantham NG31 7BG on 2024-08-28 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 03/05/243 May 2024 | Second filing of a statement of capital following an allotment of shares on 2022-11-01 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-17 with updates |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2022-11-01 |
| 06/01/236 January 2023 | Appointment of Dr Alan Mcleod as a director on 2023-01-06 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-17 with updates |
| 03/02/223 February 2022 | Registered office address changed from Prioryfield House Business Centre 20 Canon Street Taunton TA1 1SW England to Kestrel Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 2022-02-03 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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