TCIPCL (2012) LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

15/08/2415 August 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

23/09/1923 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/01/197 January 2019 ADOPT ARTICLES 18/12/2018

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL WAINSCOTT

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS KARLSON

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAINSCOTT

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED PREMIUM CROPS (2012) LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

27/02/1827 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079566770001

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM WHITEDALE FARM EAST STREET HAMBLEDON WATERLOOVILLE PO7 4RZ

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/03/163 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/06/158 June 2015 ARTICLES OF ASSOCIATION

View Document

22/04/1522 April 2015 ALTER ARTICLES 30/03/2015

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079566770001

View Document

17/03/1517 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/10/149 October 2014 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED THOMAS STEVEN KARLSON

View Document

02/05/142 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MICHAEL BOYD WAINSCOTT

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED ANDREW BRUCE HEBARD

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MICHAEL BOYD WAINSCOTT

View Document

21/03/1421 March 2014 ADOPT ARTICLES 17/03/2014

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BAZELEY

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PROBERT

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER PROBERT / 20/02/2012

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANK BAZELEY / 20/02/2012

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 ADOPT ARTICLES 04/12/2012

View Document

11/12/1211 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 105

View Document

17/05/1217 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED PREMIUM CROPS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

20/02/1220 February 2012 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