TCS (MERRION HOUSE JVCO2) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MARK JOHN DILLEY

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED CROSSCO (1327) LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY LEWIS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR EDWARD MAX ZIFF

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

07/06/137 June 2013 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