TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS LYNDA MARGARET SHILLAW

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

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

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Document

02/11/152 November 2015 Annual return made up to 18 September 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

08/10/148 October 2014 Annual return made up to 18 September 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 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

17/01/1417 January 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR EDWARD MAX ZIFF

View Document

04/10/134 October 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN KELLY

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY LEWIS

View Document

03/10/133 October 2013 COMPANY NAME CHANGED CROSSCO (1340) LIMITED CERTIFICATE ISSUED ON 03/10/13

View Document

18/09/1318 September 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