TCP INNOVATIONS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 DECLARATION OF SOLVENCY

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
BABRAHAM RESEARCH CAMPUS BABRAHAM
CAMBRIDGE
CB22 3AT

View Document

27/05/1527 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/1527 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM BABRAHAM HALL BABRAHAM CAMBRIDGE CB22 3AT

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DR ELAINE MCKILLIGIN / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GRAINGER / 30/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 9 ST JOHNS STREET, DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAINGER / 30/12/2008

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCKILLIGIN / 30/12/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 9 ST JOHNS STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4RA

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 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