Advanced company searchLink opens in new window

TCD BUSINESS LIMITED

Company number 06451996

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)
14 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
14 Dec 2024 AD02 Register inspection address has been changed from 58 Loyd Road Didcot OX11 8JT England to 58 Loyd Road Didcot OX11 8JT
14 Dec 2024 AD02 Register inspection address has been changed from C/O Alison Turner 29 Newlands Avenue Didcot Oxfordshire OX11 8QA England to 58 Loyd Road Didcot OX11 8JT
14 Jun 2024 AA Micro company accounts made up to 31 December 2023
24 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
11 Mar 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
27 Dec 2018 PSC01 Notification of David Thomas Savage as a person with significant control on 19 April 2018
20 Dec 2018 PSC07 Cessation of Christopher John Freeman as a person with significant control on 19 April 2018
13 Jul 2018 AA Micro company accounts made up to 31 December 2017
29 Apr 2018 AP01 Appointment of Mr David Thomas Savage as a director on 19 April 2018
28 Apr 2018 TM01 Termination of appointment of Christopher John Freeman as a director on 19 April 2018
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
26 Feb 2017 AA Micro company accounts made up to 31 December 2016
11 Feb 2017 AD01 Registered office address changed from C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG to Garden House Milton Hill Steventon Oxfordshire OX13 6AF on 11 February 2017
17 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015