- Company Overview for TCE GROUP LIMITED (07469362)
- Filing history for TCE GROUP LIMITED (07469362)
- People for TCE GROUP LIMITED (07469362)
- Charges for TCE GROUP LIMITED (07469362)
- More for TCE GROUP LIMITED (07469362)
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
|
|
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
21 Feb 2018 | PSC02 |
Notification of Gusiute Holdings (Uk) Limited as a person with significant control on 6 April 2016
|