Advanced company searchLink opens in new window

TC STORAGE SOLUTIONS LTD

Company number 11422890

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted