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)
27 Aug 2021 CH01 Director's details changed for Mr Adrian John Sealey on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from Units 18-20 Daddon Court Clovelly Road Industrial Estate Bideford Devon EX39 3FH to Unit 21 Hele Manor Roundswell Barnstaple EX31 3UL on 27 August 2021
08 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jan 2021 CH01 Director's details changed for Mr Chris Pyne on 1 November 2020
28 Jan 2021 AP01 Appointment of Mr Chris Pyne as a director on 1 November 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
15 Mar 2019 AP01 Appointment of Mr James Nicholas Capron as a director on 1 January 2019
15 Mar 2019 AP01 Appointment of Mr Alexander Norman Perkis as a director on 1 January 2019
15 Mar 2019 AP01 Appointment of Mr Alex John Slee as a director on 1 January 2019
10 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 4.55
24 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/07/2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalusation of the sum of £2.10 02/07/2018
  • RES13 ‐ Allowance for capitalisation 02/07/2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 4.10
16 Nov 2018 SH02 Sub-division of shares on 2 July 2018
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016