Advanced company searchLink opens in new window

T.C. TOOLS DESIGN LTD

Company number 07650732

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)
17 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
04 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Sep 2016 CH01 Director's details changed for Christopher William Dutton on 6 September 2016
06 Sep 2016 CH01 Director's details changed for Christopher William Dutton on 6 September 2016
07 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
17 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
05 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 Jul 2014 CH01 Director's details changed for Christopher William Dutton on 21 April 2014
22 Apr 2014 AD01 Registered office address changed from 76 Balmoral Drive Denton Manchester M34 2JY United Kingdom on 22 April 2014
28 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013