TCN 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
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

05/03/255 March 2025 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Office 55 Steel House 4300 Parkway Whiteley Fareham PO15 7FP on 2025-03-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/05/2323 May 2023 Notification of Merrill Brooks Smith as a person with significant control on 2022-10-11

View Document

23/05/2323 May 2023 Withdrawal of a person with significant control statement on 2023-05-23

View Document

16/02/2316 February 2023 Appointment of Stefan Happ as a director on 2022-10-11

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Lifford Hewitt as a director on 2022-10-11

View Document

16/02/2316 February 2023 Appointment of Mr Merrill Brooks Smith as a director on 2022-10-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED ACQUIRE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/11/1714 November 2017 DISS40 (DISS40(SOAD))

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES LIFFORD HEWITT

View Document

13/11/1713 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

03/10/153 October 2015 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