Advanced company searchLink opens in new window

TCO INTERNATIONAL DIVERSITY MANAGEMENT LIMITED

Company number 07881959

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)
29 Dec 2024 AA Micro company accounts made up to 31 December 2023
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2024 AP01 Appointment of Mr Bastian Kuntzel as a director on 24 May 2024
08 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
07 Feb 2024 AD01 Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 7 February 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
12 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 SH08 Change of share class name or designation
26 Apr 2021 AP01 Appointment of Ms Marianna Amy Crestani as a director on 13 April 2021
21 Apr 2021 PSC04 Change of details for Mr David Charles William Trickey as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr David Charles William Trickey on 21 April 2021
18 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
24 Dec 2019 SH08 Change of share class name or designation
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 1,000.00
24 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association