- 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) |
---|---|---|---|
21 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
15 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Jun 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 074693620003 | |
17 Mar 2017 | MR04 | Satisfaction of charge 074693620002 in full | |
28 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
25 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
07 Dec 2015 | MA | Memorandum and Articles of Association | |
07 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | MR01 | Registration of charge 074693620003, created on 27 November 2015 | |
19 Oct 2015 | CH01 | Director's details changed for John Mulhall on 16 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 | |
30 Sep 2015 | AP01 | Appointment of John Stephen Mulhall as a director on 16 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 | |
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Nov 2013 | MR01 | Registration of charge 074693620002 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom |