Advanced company searchLink opens in new window

TC LOANS LIMITED

Company number 13031559

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)
09 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
09 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
09 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
09 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
07 Feb 2024 TM01 Termination of appointment of James Pepper as a director on 6 February 2024
13 Dec 2023 TM01 Termination of appointment of Rajeev Ramniklal Raichura as a director on 8 December 2023
07 Dec 2023 AP01 Appointment of Mr Daniel Richard Hartley as a director on 7 December 2023
18 Jul 2023 PSC05 Change of details for Esf Capital Limited as a person with significant control on 4 October 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
06 Mar 2023 AP01 Appointment of Ms Amany Attia as a director on 27 February 2023
06 Mar 2023 AP01 Appointment of Mr James Pepper as a director on 27 February 2023
06 Mar 2023 TM01 Termination of appointment of Jill Sandford as a director on 28 February 2023
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
15 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Mar 2022 AP01 Appointment of Mr Rajeev Ramniklal Raichura as a director on 9 March 2022
09 Mar 2022 TM01 Termination of appointment of Mark Guttridge as a director on 8 March 2022
16 Sep 2021 CH01 Director's details changed for Ms Jill Sandford on 1 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Mark Guttridge on 1 September 2021
16 Sep 2021 CH01 Director's details changed for Mr. Ravinder Singh Anand on 1 September 2021
08 Sep 2021 PSC05 Change of details for Esf Capital Limited as a person with significant control on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom to Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 September 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
13 Jul 2021 PSC07 Cessation of Tmf Trustee Limited as a person with significant control on 17 May 2021