TCH PROJECTS LTD

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/01/2122 January 2021 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM HOME PADDOCK CHOLESBURY NR TRING HERTFORDSHIRE HP23 6ND

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 25/11/16 STATEMENT OF CAPITAL GBP 104

View Document

02/05/162 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN NOCKALL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

19/12/1019 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES HAGGERTY / 27/04/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED DANTOME PROJECTS LTD CERTIFICATE ISSUED ON 30/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 121 LONDON ROAD KNEBWORTH HERTFORDSHIRE SG3 6EX

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/08/977 August 1997 COMPANY NAME CHANGED NORTH LONDON LIMITED CERTIFICATE ISSUED ON 08/08/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 EXEMPTION FROM APPOINTING AUDITORS 310889

View Document

15/09/8915 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 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