Advanced company searchLink opens in new window

TCN PROPERTY SERVICES LIMITED

Company number 05856279

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from The White Building C/O Work.Life 33 Kings Road Reading RG1 3AR England to Doghouse 150 Friar Street Reading RG1 1HE on 14 January 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 9 Brighton Terrace Unit 1.01 London SW9 8DJ England to The White Building C/O Work.Life 33 Kings Road Reading RG1 3AR on 5 March 2018
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
07 Jul 2017 PSC02 Notification of Rptb Group Ltd as a person with significant control on 6 April 2016
07 Jul 2017 AD01 Registered office address changed from Unit 5a Piano House 9 Brighton Terrace London SW9 8DJ to 9 Brighton Terrace Unit 1.01 London SW9 8DJ on 7 July 2017
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 AA Accounts for a small company made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 TM01 Termination of appointment of Stephen Edward Leach as a director on 15 July 2016
11 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5
02 Nov 2015 AA Accounts for a small company made up to 31 March 2015
09 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015