- Company Overview for TCD BUSINESS LIMITED (06451996)
- Filing history for TCD BUSINESS LIMITED (06451996)
- People for TCD BUSINESS LIMITED (06451996)
- More for TCD BUSINESS LIMITED (06451996)
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 |