TCP (GB) GROUP LTD

Company Documents

DateDescription
06/03/256 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/01/2517 January 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Director's details changed for Mr David Jonathan Swindlehurst on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Fresh Start Recruitment (Uk) Limited as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Mr David Jonathan Swindlehurst as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham NG2 1AE to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Cessation of Rachel Mary Wheldon as a person with significant control on 2023-04-05

View Document

30/08/2330 August 2023 Change of details for Fresh Start Recruitment (Uk) Limited as a person with significant control on 2023-04-05

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of David Bryan John Woods as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Rachel Mary Wheldon as a director on 2023-03-31

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073236160001

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, 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

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SWINDLEHURST / 12/01/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN JOHN WOODS / 01/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY WHELDON / 01/09/2012

View Document

09/08/129 August 2012 22/07/12 NO CHANGES

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY WHELDON / 29/06/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN JOHN WOODS / 25/04/2012

View Document

26/09/1126 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

02/09/102 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 300

View Document

02/09/102 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 300

View Document

02/09/102 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 300

View Document

02/09/102 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 300

View Document

02/09/102 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 300

View Document

02/09/102 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 300

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MRS RACHEL MARY WHELDON

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR DAVID BRYAN JOHN WOODS

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR DAVID JONATHAN SWINDLEHURST

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WARWICK RH LIMITED


  • 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