Advanced company searchLink opens in new window

TSC FOODS GROUP LIMITED

Company number 06919167

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)
03 Jun 2016 AA Full accounts made up to 31 August 2015
22 Dec 2015 TM01 Termination of appointment of Carl Baxter as a director on 27 November 2015
22 Dec 2015 TM01 Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 19 November 2015
07 Oct 2015 TM01 Termination of appointment of Mandy Taylor as a director on 30 March 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Taylor as a director on 31 July 2015
12 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,000,000
01 Jun 2015 AA Full accounts made up to 31 August 2014
13 Feb 2015 TM01 Termination of appointment of David Keith Bondi as a director on 13 February 2015
13 Feb 2015 TM01 Termination of appointment of Mark Allibone as a director on 13 February 2015
06 Sep 2014 AUD Auditor's resignation
06 Sep 2014 AUD Auditor's resignation
05 Sep 2014 AA Group of companies' accounts made up to 21 December 2013
10 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,000,000
10 Jun 2014 CH01 Director's details changed for Mandy Taylor on 31 January 2014
10 Jun 2014 CH01 Director's details changed for Christopher Taylor on 31 January 2014
10 Jun 2014 AD02 Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
11 Feb 2014 AD01 Registered office address changed from Arkwright Way Scunthorpe North Lincolnshire DN16 1AL England on 11 February 2014
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 CC04 Statement of company's objects
11 Feb 2014 AA01 Current accounting period shortened from 24 December 2014 to 31 August 2014
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2014 TM02 Termination of appointment of Matthew Wood as a secretary
11 Feb 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
11 Feb 2014 TM01 Termination of appointment of William Morran as a director
11 Feb 2014 TM01 Termination of appointment of Terry Stannard as a director