Advanced company searchLink opens in new window

TCE GROUP LIMITED

Company number 07469362

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)
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
13 Dec 2023 AA Full accounts made up to 31 March 2023
08 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 10,000,000
  • USD 55,332,592
03 Jan 2023 CH01 Director's details changed for John Stephen Mulhall on 1 April 2021
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
25 Nov 2022 AA Full accounts made up to 31 March 2022
21 Dec 2021 CH01 Director's details changed for John Mulhall on 18 June 2021
17 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
01 Dec 2021 AP01 Appointment of Nandakumar Seshadri Tirumalai as a director on 25 November 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 10,000,000
  • USD 44,235,650
20 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
22 Dec 2020 AA Full accounts made up to 31 March 2020
01 Oct 2020 AP01 Appointment of Sankaranarayanan Padmanabhan as a director on 1 October 2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 10,000,000
  • USD 33,035,650.0
10 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2020 CH01 Director's details changed for Mukundan Ramakrishnan on 12 March 2020
17 Mar 2020 CH01 Director's details changed for John Mulhall on 12 March 2020
16 Mar 2020 CH03 Secretary's details changed for David Philip William Davies on 12 March 2020
13 Mar 2020 CH01 Director's details changed for Dr Martin John Ashcroft on 12 March 2020
12 Mar 2020 CH03 Secretary's details changed for Jonathan Laurence Abbotts on 12 March 2020
12 Mar 2020 PSC05 Change of details for Homefield Pvt Uk Ltd. as a person with significant control on 12 March 2020
12 Mar 2020 PSC05 Change of details for Gusiute Holdings (Uk) Limited as a person with significant control on 12 March 2020