TPCC000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Notification of Yayoi Scheffer as a person with significant control on 2023-07-11

View Document

02/01/242 January 2024 Change of details for Mr Bradley Scheffer as a person with significant control on 2023-07-11

View Document

02/01/242 January 2024 Change of details for Mr Bradley Scheffer as a person with significant control on 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

04/12/234 December 2023 Registered office address changed from Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 1 Warner House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2023-12-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SCHEFFER / 01/04/2021

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2HP UNITED KINGDOM

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR BRADLEY SCHEFFER / 01/04/2021

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

28/01/1828 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY SCHEFFER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD ENGLAND

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SCHEFFER / 01/02/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SCHEFFER / 01/03/2016

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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