Advanced company searchLink opens in new window

TCSW

Company number 07499397

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 Jun 2014 TM02 Termination of appointment of Dorit Braun as a secretary
06 Jun 2014 TM01 Termination of appointment of Maurice Bates as a director
04 Feb 2014 AR01 Annual return made up to 20 January 2014 no member list
04 Feb 2014 CH01 Director's details changed for Mr Maurice Harrison Bates on 1 April 2013
04 Feb 2014 CH01 Director's details changed for Mr David Christopher Hill on 20 May 2013
04 Feb 2014 CH01 Director's details changed for Ms Joan Hilary Cleary on 1 April 2013
04 Feb 2014 CH03 Secretary's details changed for Ms Dorit Paula Braun on 1 August 2013
04 Feb 2014 CH01 Director's details changed for Suzy Croft on 20 May 2013
04 Feb 2014 CH01 Director's details changed for Graham Leslie Brittian on 20 May 2013
04 Feb 2014 AD01 Registered office address changed from 30 Euston Square London England on 4 February 2014
06 Aug 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 CH03 Secretary's details changed for Dr Dorit Paula Braun on 1 August 2013
20 May 2013 AD01 Registered office address changed from 30 Euston Square London NW1 2FB England on 20 May 2013
20 May 2013 AD01 Registered office address changed from Fifth Floor 2-4 Cockspur Street London SW1Y 5BH on 20 May 2013
21 Mar 2013 AP01 Appointment of Mr Kenneth John Terry as a director
21 Mar 2013 AP01 Appointment of Professsor Hilary Margaret Tompsett as a director
20 Mar 2013 AP01 Appointment of Jennifer Ann Bernard as a director
20 Mar 2013 TM01 Termination of appointment of Kate Arnett as a director
20 Mar 2013 TM01 Termination of appointment of Joseph Mairura as a director
20 Mar 2013 TM01 Termination of appointment of Patricia Higham as a director
20 Mar 2013 TM01 Termination of appointment of Corinne May Chahal as a director
20 Mar 2013 AP01 Appointment of Gillian Heather Leake as a director
15 Feb 2013 AR01 Annual return made up to 20 January 2013 no member list
13 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2013 CC04 Statement of company's objects