- Company Overview for TCIPCL (2012) LIMITED (07956677)
- Filing history for TCIPCL (2012) LIMITED (07956677)
- People for TCIPCL (2012) LIMITED (07956677)
- Charges for TCIPCL (2012) LIMITED (07956677)
- More for TCIPCL (2012) LIMITED (07956677)
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) |
---|---|---|---|
06 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
23 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
23 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
08 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | TM01 | Termination of appointment of Michael Boyd Wainscott as a director on 15 November 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Thomas Steven Karlson as a director on 15 November 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Michael Boyd Wainscott as a secretary on 15 November 2018 | |
15 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | CONNOT | Change of name notice | |
09 Feb 2018 | MR04 | Satisfaction of charge 079566770001 in full | |
09 Jan 2018 | AD01 | Registered office address changed from Whitedale Farm East Street Hambledon Waterlooville PO7 4RZ to Westminster Business Centre 10 Great North Way York Business Park York North Yorkshire YO26 6RB on 9 January 2018 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | AA | Accounts for a small company made up to 30 September 2016 |