TCF LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

22/08/2522 August 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/02/2324 February 2023 Cessation of David John Shingleton as a person with significant control on 2021-01-08

View Document

24/02/2324 February 2023 Notification of David John Camp as a person with significant control on 2021-01-08

View Document

24/02/2324 February 2023 Notification of Richard Roger James Tucker as a person with significant control on 2021-01-08

View Document

24/02/2324 February 2023 Notification of David William Hunt as a person with significant control on 2021-01-08

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-02-17 with updates

View Document

23/06/2123 June 2021 Appointment of Mr David William Hunt as a director on 2021-02-26

View Document

21/06/2121 June 2021 Appointment of Mr Richard Roger James Tucker as a director on 2021-02-26

View Document

21/06/2121 June 2021 Termination of appointment of David John Shingleton as a director on 2021-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CESSATION OF CATHERINE LOUISE CASE AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF LOUISE LETHBRIDGE AS A PSC

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR DAVID JOHN CAMP

View Document

11/02/2111 February 2021 RESIGNATION & APPOINTMENT OF DIRECTOR/COMPANY BUSINESS 19/02/2020

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR LOUISE LETHBRIDGE

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CASE

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

12/02/1912 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2019

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE LETHBRIDGE

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE CASE

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHINGLETON

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE LETHBRIDGE / 07/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE LETHBRIDGE / 01/02/2018

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1618 February 2016 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