Advanced company searchLink opens in new window

T.C. WORLD LIMITED

Company number 04726528

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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