Advanced company searchLink opens in new window

TCS CONTRACTS HOLDINGS LIMITED

Company number 12475829

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)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 652
20 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
15 Jun 2022 AD01 Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 15 June 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 638
16 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
17 Sep 2021 CH01 Director's details changed for Mr Parvinder Sanghera on 17 September 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 SH08 Change of share class name or designation
03 Aug 2021 SH10 Particulars of variation of rights attached to shares
17 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
16 Jun 2021 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
23 Apr 2021 AD01 Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 23 April 2021
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
08 Jun 2020 PSC04 Change of details for Matthew Richards as a person with significant control on 31 May 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 625
28 May 2020 AP01 Appointment of Mr Parvinder Sanghera as a director on 28 May 2020
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 1