Advanced company searchLink opens in new window

TCIPCL (2012) LIMITED

Company number 07956677

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2018-02-02
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