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)
21 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
27 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
10 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
01 Mar 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from C/O James Cowper Llp Willow Court, 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 12 July 2012
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
29 Dec 2011 TM02 Termination of appointment of Alison Turner as a secretary
06 Dec 2011 AP03 Appointment of Mr Christopher John Freeman as a secretary
06 Dec 2011 TM01 Termination of appointment of Alison Turner as a director
06 Dec 2011 AP01 Appointment of Mr Peter Damnjanovic as a director
19 Sep 2011 AP01 Appointment of Mr Christopher John Freeman as a director
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Jonathan Schradi as a director
29 Nov 2010 AP01 Appointment of Mrs Alison Mary Turner as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
09 Jan 2010 AD03 Register(s) moved to registered inspection location
08 Jan 2010 AD02 Register inspection address has been changed
30 Dec 2009 TM01 Termination of appointment of Michael Turner as a director
22 Sep 2009 287 Registered office changed on 22/09/2009 from willow court, 7 west way botley oxford OX2 0JB