Advanced company searchLink opens in new window

TC INDUSTRIES OF EUROPE LIMITED

Company number 01822054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Full accounts made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
17 May 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
28 Sep 2022 AP01 Appointment of Mr Frank Joseph Celmer as a director on 7 June 2022
26 Sep 2022 TM01 Termination of appointment of Thomas Zander Hayward Jr as a director on 7 June 2022
14 Jul 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
01 Jul 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
14 Apr 2021 PSC05 Change of details for Tcr Corp. as a person with significant control on 28 December 2020
28 May 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
01 May 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
04 Sep 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
24 May 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Thomas Zander Hayward Jr on 1 January 2016
29 Mar 2017 CH01 Director's details changed for George Albert Berry Iv on 17 September 2015
09 Mar 2017 AP01 Appointment of Mr. Jeff Quarrie as a director on 2 June 2016
05 Sep 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 750,000
04 Nov 2015 AP03 Appointment of Mr. Robert Fremont Berry as a secretary on 31 October 2015