Advanced company searchLink opens in new window

TCS HOLDINGS LIMITED

Company number 02271353

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)
21 Dec 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 31
30 Mar 2011 AA Full accounts made up to 30 June 2010
02 Mar 2011 AP03 Appointment of Mr Christopher James Kelly as a secretary
02 Mar 2011 AP03 Appointment of Mr Christopher James Kelly as a secretary
02 Mar 2011 TM02 Termination of appointment of Ann Mcgookin as a secretary
14 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr Richard Anthony Lewis on 13 January 2011
13 Jan 2011 CH01 Director's details changed for Mr Edward Max Ziff on 13 January 2011
27 Apr 2010 AP01 Appointment of Christopher John Kelly as a director
31 Mar 2010 AA Full accounts made up to 30 June 2009
12 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
03 Dec 2009 TM01 Termination of appointment of Robert Bigley as a director
07 Jul 2009 288a Secretary appointed ann elizabeth mcgookin
07 Jun 2009 288b Appointment terminated secretary karen prior
30 Apr 2009 288b Appointment terminated director karen prior
08 Apr 2009 AA Full accounts made up to 30 June 2008
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 30
22 Jan 2009 363a Return made up to 27/12/08; full list of members
01 Aug 2008 288b Appointment terminated director timothy crawford
01 Mar 2008 AA Full accounts made up to 30 June 2007
14 Jan 2008 363a Return made up to 27/12/07; full list of members
01 Nov 2007 395 Particulars of mortgage/charge
12 May 2007 395 Particulars of mortgage/charge
09 Jan 2007 395 Particulars of mortgage/charge
09 Jan 2007 363a Return made up to 27/12/06; full list of members