Advanced company searchLink opens in new window

TOCAM CAPITAL LIMITED

Company number 03672783

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
24 Apr 2024 PSC04 Change of details for Mr Oliver Andrews as a person with significant control on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Oliver Andrews on 24 April 2024
06 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 PSC04 Change of details for Mr Oliver Andrews as a person with significant control on 30 October 2020
05 Apr 2023 CERTNM Company name changed tci infrastructure LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
17 Jan 2018 PSC07 Cessation of David Jackson as a person with significant control on 24 November 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2017 CS01 Confirmation statement made on 24 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016