Advanced company searchLink opens in new window

TCN UK LIMITED

Company number 03592591

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)
02 Nov 2015 AA Accounts for a small company made up to 30 November 2014
09 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
20 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
26 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Article 7 of arts be disapplied 23/12/2014
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AA Accounts for a small company made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2014 AA Full accounts made up to 31 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
01 Aug 2013 TM01 Termination of appointment of Express Park Holdings Bv as a director
24 May 2013 TM01 Termination of appointment of Saskia Van Bohemen as a director
06 Nov 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from the Piano Club 9 Brighton Terrace London SW9 8DJ on 2 August 2012
15 Sep 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from 4 Harley Street London W1G 9PB W1G 9PB Uk on 31 January 2011
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
17 Sep 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mr Tobias Thomas Bidwell on 1 July 2010
16 Sep 2010 CH01 Director's details changed for Mr Stephen Edward Leach on 1 July 2010
16 Sep 2010 CH01 Director's details changed for Mr Richard Pearce on 1 July 2010