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)
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
02 Aug 2013 CH01 Director's details changed for Mr Martin John Ashcroft on 21 March 2012
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 10,000,000
  • USD 17,500,000
25 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 March 2012
29 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
15 Dec 2011 AD03 Register(s) moved to registered inspection location
15 Dec 2011 AD02 Register inspection address has been changed
05 Jul 2011 TM02 Termination of appointment of Nicholas Humphrey Fairclough as a secretary
26 May 2011 AP03 Appointment of David Philip William Davies as a secretary
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2011 AP01 Appointment of Prashant Kumar Ghose as a director
17 Jan 2011 AP01 Appointment of Mukundan Ramakrishnan as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 10,000,000
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2
10 Jan 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
14 Dec 2010 NEWINC Incorporation