Advanced company searchLink opens in new window

TCN (BRIXTON) LIMITED

Company number 05992089

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)
02 Nov 2015 AA Accounts for a small company made up to 31 March 2015
09 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
06 Feb 2015 MR04 Satisfaction of charge 059920890005 in full
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 3
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2015 AA Accounts for a small company made up to 31 December 2013
07 Jan 2015 MR01 Registration of charge 059920890005, created on 23 December 2014
21 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
13 Aug 2014 AUD Auditor's resignation
18 Jun 2014 AUD Auditor's resignation
09 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from , the Piano Club 9 Brighton Terrace, London, SW9 8DJ on 8 November 2012
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Stephen Edward Leach on 8 November 2011
21 Oct 2011 AP01 Appointment of Mr Stephen Edward Leach as a director
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Jan 2011 AD01 Registered office address changed from , 4 Harley Street, London, W1G 9PB on 31 January 2011
10 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Richard Pearce on 1 October 2010