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)
04 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
27 Jun 2016 MR04 Satisfaction of charge 2 in full
27 Jun 2016 MR04 Satisfaction of charge 1 in full
19 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
14 Nov 2014 MR01 Registration of charge 058384250003, created on 12 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Adrian John Sealey on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mrs Rebecca Louise Sealey on 3 July 2012
03 Jul 2012 CH03 Secretary's details changed for Mrs Rebecca Louise Sealey on 3 July 2012
27 Jan 2012 AD01 Registered office address changed from 78 Trafalgar Drive Torrington Devon EX38 7AB on 27 January 2012
15 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
30 Nov 2010 TM01 Termination of appointment of Anthony Grills as a director
02 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 CH01 Director's details changed for Mr Anthony Paul Grills on 6 June 2010
20 Jul 2010 CH01 Director's details changed for Mr Adrian John Sealey on 6 June 2010
20 Jul 2010 CH01 Director's details changed for Mrs Rebecca Louise Sealey on 6 June 2010
20 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
15 Apr 2010 CERTNM Company name changed town & country office supplies LTD\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07