Advanced company searchLink opens in new window

TCCT HOLDINGS UK LIMITED

Company number 07714007

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)
23 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 23 August 2016
26 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
16 Mar 2016 AP01 Appointment of Mr Michael Joseph Anthony Healy as a director on 15 March 2016
09 Mar 2016 AA Full accounts made up to 30 September 2015
16 Dec 2015 TM01 Termination of appointment of Craig Anthony Stoehr as a director on 11 December 2015
07 Oct 2015 AP01 Appointment of Mr Christopher Alan Leigh Mottershead as a director on 6 October 2015
07 Oct 2015 TM01 Termination of appointment of Salman Syed as a director on 6 October 2015
13 Aug 2015 TM01 Termination of appointment of Alice Hannah Marsden as a director on 4 August 2015
13 Aug 2015 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 4 August 2015
05 Aug 2015 CH01 Director's details changed for Salman Syed on 5 August 2015
03 Aug 2015 AP01 Appointment of Mrs Kathryn Louise Darbandi as a director on 1 August 2015
03 Aug 2015 AP01 Appointment of Salman Syed as a director on 1 August 2015
03 Aug 2015 TM01 Termination of appointment of Alessandro Dassi as a director on 1 August 2015
23 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 27,067,822
10 Apr 2015 CH01 Director's details changed for Mr Craig Anthony Stoehr on 10 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Craig Anthony Stoehr on 9 April 2015
25 Mar 2015 AA Full accounts made up to 30 September 2014
25 Mar 2015 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 23 March 2015
25 Mar 2015 AP01 Appointment of Mr Alessandro Dassi as a director on 23 March 2015
19 Jan 2015 TM01 Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015
13 Oct 2014 AP01 Appointment of Mr Rodney Jensen Bulmer as a director on 3 October 2014
05 Sep 2014 TM01 Termination of appointment of Gillian Carole Barr as a director on 4 July 2014
28 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 27,067,822
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director