TC-IT LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewAdministrator's progress report

View Document

07/01/257 January 2025 Administrator's progress report

View Document

12/07/2412 July 2024 Notice of extension of period of Administration

View Document

05/06/245 June 2024 Administrator's progress report

View Document

29/01/2429 January 2024 Result of meeting of creditors

View Document

10/01/2410 January 2024 Statement of affairs with form AM02SOA

View Document

04/12/234 December 2023 Statement of administrator's proposal

View Document

29/11/2329 November 2023 Appointment of an administrator

View Document

28/11/2328 November 2023 Registered office address changed from First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd United Kingdom to Suite E10 Josephs Wall Westgate Leeds LS3 1AB on 2023-11-28

View Document

01/08/231 August 2023 Cessation of Marc James Broadbent as a person with significant control on 2022-07-15

View Document

01/08/231 August 2023 Notification of Marc James Broadbent as a person with significant control on 2023-02-22

View Document

01/08/231 August 2023 Notification of Mb Developments York Ltd as a person with significant control on 2022-07-15

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Susannah Jane Lipscombe as a director on 2023-02-22

View Document

24/02/2324 February 2023 Change of details for Mr Marc James Broadbent as a person with significant control on 2023-02-22

View Document

24/02/2324 February 2023 Termination of appointment of Mark Colin Pyrah as a director on 2023-02-22

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Appointment of Ms Clare Louise Mcluskie Sims as a secretary on 2022-02-18

View Document

20/10/2120 October 2021 Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG United Kingdom to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on 2021-10-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

18/06/2118 June 2021 Certificate of change of name

View Document

18/06/2118 June 2021 Resolutions

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

15/07/1915 July 2019 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