TCU THE CREATIVE UNIVERSE C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/08/2412 August 2024 Registered office address changed from 209 Bordesley Green East Bordesley Green Birmingham West Midlands B9 5SP England to St Richards Church and Community Centre Hallmoor Road Kitts Green Birmingham B33 9QY on 2024-08-12

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Appointment of Mrs Marsha Skyers-Mcfarlane as a director on 2021-09-19

View Document

10/08/2110 August 2021 Appointment of Miss Nicole Naomi Mckenzie as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Nicole Naomi Mckenzie as a director on 2021-08-08

View Document

10/08/2110 August 2021 Appointment of Miss Emma Anderson as a director on 2021-08-08

View Document

26/07/2126 July 2021 Termination of appointment of Cordell Jeffers as a director on 2021-07-24

View Document

26/07/2126 July 2021 Appointment of Mr Akil Terence Dowe as a director on 2021-07-24

View Document

26/07/2126 July 2021 Termination of appointment of Cordell Jeffers as a secretary on 2021-07-24

View Document

07/07/217 July 2021 Change of name

View Document

07/07/217 July 2021 Change of name notice

View Document

07/07/217 July 2021 Resolutions

View Document

29/01/2029 January 2020 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