Advanced company searchLink opens in new window

TCE GROUP LIMITED

Company number 07469362

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)
17 Mar 2020 CH01 Director's details changed for John Mulhall on 12 March 2020
16 Mar 2020 CH03 Secretary's details changed for David Philip William Davies on 12 March 2020
13 Mar 2020 CH01 Director's details changed for Dr Martin John Ashcroft on 12 March 2020
12 Mar 2020 CH03 Secretary's details changed for Jonathan Laurence Abbotts on 12 March 2020
12 Mar 2020 PSC05 Change of details for Homefield Pvt Uk Ltd. as a person with significant control on 12 March 2020
12 Mar 2020 PSC05 Change of details for Gusiute Holdings (Uk) Limited as a person with significant control on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
13 Dec 2019 AA Full accounts made up to 31 March 2019
08 Oct 2019 AP01 Appointment of Vibha Paul Rishi as a director on 25 September 2019
08 Oct 2019 TM01 Termination of appointment of Nasser Munjee as a director on 20 August 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 10,000,000
  • USD 23,785,650
30 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2019 AA Full accounts made up to 31 March 2018
03 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
30 Oct 2018 RP04PSC02 Second filing for the notification of Gusiute Holdings (Uk) Limited as a person with significant control
30 Oct 2018 RP04PSC02 Second filing for the notification of Homefield Pvt Uk Ltd as a person with significant control
17 Jul 2018 CERTNM Company name changed homefield 2 uk LIMITED\certificate issued on 17/07/18
  • NM04 ‐ Change of name by provision in articles
01 May 2018 AP01 Appointment of Zarir Noshir Langrana as a director on 30 April 2018
01 May 2018 AP01 Appointment of Nasser Munjee as a director on 30 April 2018
27 Apr 2018 MA Memorandum and Articles of Association
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2018 MR04 Satisfaction of charge 074693620003 in full
21 Feb 2018 PSC02 Notification of Homefield Pvt Uk Ltd. as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/10/2018.
21 Feb 2018 PSC02 Notification of Gusiute Holdings (Uk) Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/10/2018.