Advanced company searchLink opens in new window

TCUK TRADING LIMITED

Company number 07559790

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 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Christopher James Cummings as a director on 2 February 2017
20 Dec 2016 AP01 Appointment of Mr Marcus John Scott as a director on 19 December 2016
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AD01 Registered office address changed from 65a Basinghall Street London EC2V 5DZ to Salisbury House Finsbury Circus London EC2M 5QQ on 12 August 2014
13 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
13 Mar 2012 TM01 Termination of appointment of Tracy Hilton as a director
13 Mar 2012 AP01 Appointment of Mr Christopher Cummings as a director
13 Mar 2012 AP03 Appointment of Mr Marcus Scott as a secretary
11 Apr 2011 AP01 Appointment of Tracy Ann Hilton as a director
29 Mar 2011 TM01 Termination of appointment of Andrew Hall as a director
29 Mar 2011 AD01 Registered office address changed from Pear Tree Cottage Benover Road Yalding Maidstone Kent ME18 6AS on 29 March 2011
10 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted