Advanced company searchLink opens in new window

TSC MANAGEMENT LIMITED

Company number 05501361

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 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Darren Michael Taylor on 7 July 2011
04 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for Gls Financial Services Limited on 6 July 2010
28 Sep 2010 CH01 Director's details changed for Darren Michael Taylor on 6 July 2010
05 Mar 2010 AD01 Registered office address changed from 3Rd Floor, 22 Ganton Street C/O Gateway Partners Uk Ltd London W1F 7BY on 5 March 2010
21 Jan 2010 AA Accounts for a dormant company made up to 31 July 2009
04 Aug 2009 363a Return made up to 06/07/09; full list of members
03 Aug 2009 287 Registered office changed on 03/08/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY
03 Aug 2009 288c Secretary's change of particulars / gls financial services LIMITED / 09/02/2009
12 May 2009 AA Accounts for a dormant company made up to 31 July 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT
04 Aug 2008 363a Return made up to 06/07/08; full list of members
05 Oct 2007 AA Accounts for a dormant company made up to 31 July 2007
20 Aug 2007 363a Return made up to 06/07/07; full list of members
11 Dec 2006 AA Accounts for a dormant company made up to 31 July 2006
23 Aug 2006 363a Return made up to 06/07/06; full list of members
23 Aug 2006 287 Registered office changed on 23/08/06 from: victoria house 64 paul street london EC2A 4TT
23 May 2006 395 Particulars of mortgage/charge
02 Nov 2005 395 Particulars of mortgage/charge
05 Aug 2005 88(2)R Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100
02 Aug 2005 288a New secretary appointed
02 Aug 2005 288a New director appointed