TQC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Statement of company's objects

View Document

25/02/2525 February 2025 Notification of Tqc Group Ltd as a person with significant control on 2025-02-20

View Document

25/02/2525 February 2025 Cessation of Phillip Gerard Tonge as a person with significant control on 2025-02-20

View Document

25/02/2525 February 2025 Cessation of Mark Charles Jones as a person with significant control on 2025-02-20

View Document

25/02/2525 February 2025 Cessation of Gavin Murray as a person with significant control on 2025-02-20

View Document

03/02/253 February 2025 Satisfaction of charge 1 in full

View Document

03/02/253 February 2025 Satisfaction of charge 2 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Director's details changed for Mr Mark Charles Jones on 2023-07-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/01/2216 January 2022 Director's details changed for Mr Mark Charles Jones on 2022-01-04

View Document

16/01/2216 January 2022 Director's details changed for Mr Gavin Murray on 2022-01-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 CESSATION OF COLIN RICHARD FISHENDEN AS A PSC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN FISHENDEN

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 27814.00

View Document

14/12/1714 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1720 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 33037

View Document

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR COLIN RICHARD FISHENDEN / 08/09/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 38034.00

View Document

22/06/1622 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1622 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 32812.00

View Document

22/06/1622 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/07/1311 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1311 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1311 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 25785

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TUPLING

View Document

07/12/127 December 2012 SECRETARY APPOINTED MR GAVIN MURRAY

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY KEITH TUPLING

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GERARD TONGE / 05/07/2012

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TUPLING / 01/11/2010

View Document

18/08/1118 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MURRAY / 01/11/2010

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR COLIN RICHARD FISHENDEN / 03/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES JONES / 03/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GERARD TONGE / 03/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/08/0719 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 £ SR 16679@1 28/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RE DIRS PAYMENT 17/06/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

26/08/9526 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 ALTER MEM AND ARTS 19/01/94

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

29/10/9329 October 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92

View Document

05/09/935 September 1993 £ NC 40000/80000 13/08/

View Document

05/09/935 September 1993 NC INC ALREADY ADJUSTED 13/08/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/02/9021 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 07/02/90

View Document

02/05/892 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/12/881 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/05/8726 May 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

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