- Company Overview for T.C. WORLD LIMITED (04726528)
- Filing history for T.C. WORLD LIMITED (04726528)
- People for T.C. WORLD LIMITED (04726528)
- Charges for T.C. WORLD LIMITED (04726528)
- More for T.C. WORLD LIMITED (04726528)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
07 Jul 2017 | PSC01 | Notification of Matthew Alan Bambroffe as a person with significant control on 6 April 2016 | |
05 May 2017 | MR04 | Satisfaction of charge 047265280003 in full | |
09 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | MR04 | Satisfaction of charge 047265280002 in full | |
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr Matthew Alan Bambroffe on 1 June 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | MR01 | Registration of charge 047265280003, created on 15 May 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | CH01 | Director's details changed for Matthew Alan Bambroffe on 19 March 2014 | |
08 Feb 2014 | MR01 | Registration of charge 047265280002 | |
10 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
05 Jul 2013 | AD01 | Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AD England on 5 July 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
02 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from 41 Great Ancoats Street Manchester M4 5AB England on 17 April 2012 |