TC ACCOUNTANTS 008 LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

20/01/2220 January 2022 Previous accounting period shortened from 2022-02-19 to 2021-12-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-18

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

12/07/2112 July 2021 Director's details changed for Mr James Norrington on 2021-02-24

View Document

18/02/2118 February 2021 Annual accounts for year ending 18 Feb 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PORRITT

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS MARIA MARGARET HALLOWS

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS CAROLINE RUTH MONK

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 15 BUNHILL ROW LONDON EC1Y 8LP

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026810930003

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER SIMON PORRITT

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR PHILIP JOHN ROBERTS

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY MARGERY CANTLON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY MARGERY CANTLON / 31/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH DE VRYER / 31/12/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 PREVSHO FROM 05/04/2008 TO 31/03/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM GARDEN FLOOR 6 COLDBATH SQUARE LONDON EC1R 5NA

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGERY CANTLON / 24/08/2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE VRYER / 24/08/2007

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOY CANTLON / 24/08/2007

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 S-DIV 20/08/04

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 ARTICLES OF ASSOCIATION

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 £ NC 100/25000 31/10/03

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 31/10/03

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 24A BRISTOL GARDENS LONDON W9 2JQ

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

10/03/9710 March 1997 COMPANY NAME CHANGED BUSINESS SYSTEMS SUPPORT LIMITED CERTIFICATE ISSUED ON 11/03/97

View Document

10/03/9710 March 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 10 WYATT PARK MANSIONS STREATHAM HILL LONDON SW2 4RN

View Document

27/02/9227 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 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