- Company Overview for T C T CATERING LTD (11821429)
- Filing history for T C T CATERING LTD (11821429)
- People for T C T CATERING LTD (11821429)
- More for T C T CATERING LTD (11821429)
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) |
---|---|---|---|
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
15 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Tamas Tihanyi as a director on 10 January 2020 | |
07 Jul 2020 | PSC07 | Cessation of Tamas Tihanyi as a person with significant control on 10 January 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | AP01 | Appointment of Mr Ben Thamizan as a director on 10 January 2020 | |
07 Jul 2020 | PSC01 | Notification of Ben Thamizan as a person with significant control on 10 January 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr Tamas Tihanyi as a person with significant control on 12 February 2019 | |
01 Jun 2020 | TM02 | Termination of appointment of Tamas Tihanyi as a secretary on 15 May 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Tamas Tihanyi on 15 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from 228 Flat10 Fosse Road South Leicester LE3 0FU United Kingdom to 52 Mansfield Road Skegby Sutton-in-Ashfield NG17 3EQ on 19 May 2020 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|