Advanced company searchLink opens in new window

TCS 27 LIMITED

Company number 07149084

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Nov 2022 TM01 Termination of appointment of Barnaby Paul Kent as a director on 1 November 2022
01 Nov 2022 AP01 Appointment of Mr Erin Walshe as a director on 1 November 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Jun 2022 AD01 Registered office address changed from Engine Shed Station Approach Approach Road Temple Meads Bristol Somerset BS1 6QH England to Box 6, Boxworks Clock Tower Rd, 2 Temple Gate Redcliffe Bristol Somerset BS1 6QH on 1 June 2022
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
22 Jun 2020 TM01 Termination of appointment of Cameron John Harland as a director on 8 March 2020
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
10 Jun 2019 PSC08 Notification of a person with significant control statement
10 Jun 2019 PSC07 Cessation of Crichq Limited as a person with significant control on 1 June 2018
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
13 Apr 2018 AD01 Registered office address changed from Engine Shed Station Approach Bristol Somerset BS1 6QH England to Engine Shed Station Approach Approach Road Temple Meads Bristol Somerset BS1 6QH on 13 April 2018
22 Mar 2018 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Engine Shed Station Approach Bristol Somerset BS1 6QH on 22 March 2018
10 Mar 2018 AP01 Appointment of Mr Cameron John Harland as a director on 10 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Simon Howard Baker on 8 March 2018
09 Mar 2018 TM01 Termination of appointment of Simon Howard Baker as a director on 9 March 2018
09 Mar 2018 AP01 Appointment of Mr Barnaby Paul Kent as a director on 9 March 2018
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates