Advanced company searchLink opens in new window

TCI (GB) LTD

Company number 05838425

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)
10 Jan 2025 TM01 Termination of appointment of James Nicholas Capron as a director on 2 January 2025
11 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2024
22 Oct 2024 PSC01 Notification of Rebecca Louise Sealey as a person with significant control on 6 April 2016
10 Jul 2024 CS01 06/06/24 Statement of Capital gbp 5
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2024.
14 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2024 SH08 Change of share class name or designation
14 Jun 2024 MA Memorandum and Articles of Association
07 Jun 2024 MA Memorandum and Articles of Association
03 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 5
29 May 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 4.91
25 Mar 2024 AA Full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
17 Jan 2023 AA Full accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
08 Jul 2022 AP01 Appointment of Mr Callum Bowden as a director on 1 July 2022
12 May 2022 AA Full accounts made up to 30 June 2021
11 May 2022 CH01 Director's details changed for Mrs Rebecca Louise Sealey on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Alexander Norman Perkis on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Alex John Slee on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Chris Pyne on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr James Nicholas Capron on 11 May 2022
04 Feb 2022 MR01 Registration of charge 058384250004, created on 4 February 2022
27 Aug 2021 CH01 Director's details changed for Mr Alex John Slee on 27 August 2021