- Company Overview for TC STORAGE SOLUTIONS LTD (11422890)
- Filing history for TC STORAGE SOLUTIONS LTD (11422890)
- People for TC STORAGE SOLUTIONS LTD (11422890)
- More for TC STORAGE SOLUTIONS LTD (11422890)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 28 June 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
12 May 2023 | CH01 | Director's details changed for Miss Collette Geraldine Fahy on 18 March 2022 | |
27 Mar 2023 | AA | Micro company accounts made up to 28 June 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 28 June 2021 | |
18 Mar 2022 | AD01 | Registered office address changed from 331 Wick Road London E9 5DG England to 19 Delamare Road Cheshunt Waltham Cross EN8 9SG on 18 March 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 28 June 2020 | |
27 Jun 2021 | AA01 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 | |
25 Nov 2020 | PSC01 | Notification of Collette Geraldine Fahy as a person with significant control on 16 October 2020 | |
25 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE England to 331 Wick Road London E9 5DG on 24 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
02 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
19 Jun 2020 | AA | Unaudited abridged accounts made up to 29 June 2019 | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from 331 Wick Road London E9 5DG England to C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE on 23 November 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Trevor Francis Norman as a director on 11 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 3 Smith Street Watford WD18 0AA United Kingdom to 331 Wick Road London E9 5DG on 10 July 2018 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|