Advanced company searchLink opens in new window

TC LLPCO LTD

Company number 13651575

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)
05 Jan 2024 TM01 Termination of appointment of Saira Jane Johnston as a director on 3 January 2024
12 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
12 Oct 2023 PSC05 Change of details for Tc Services Ltd as a person with significant control on 4 May 2022
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 TM01 Termination of appointment of David George Conlon as a director on 11 January 2023
23 Jan 2023 AP01 Appointment of Mr Philip William Kent as a director on 1 December 2022
23 Jan 2023 AP01 Appointment of Ms Saira Jane Johnston as a director on 1 December 2022
23 Jan 2023 TM01 Termination of appointment of Ronan Niall Kierans as a director on 24 November 2022
23 Jan 2023 TM01 Termination of appointment of Adam Stephen Brockley as a director on 24 November 2022
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
28 Apr 2022 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 24 Savile Row London W1S 2ES on 28 April 2022
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2021 AP01 Appointment of Mr David George Conlon as a director on 4 November 2021
06 Oct 2021 MR01 Registration of charge 136515750001, created on 4 October 2021
29 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-29
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted