Advanced company searchLink opens in new window

TCOM LIMITED

Company number 07982427

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)
25 Sep 2016 TM01 Termination of appointment of James Alexander Hook as a director on 12 September 2016
12 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 81,043.36
22 Oct 2015 TM01 Termination of appointment of Bernard Owen Morgan as a director on 17 October 2015
22 Oct 2015 AP01 Appointment of Mr James Hook as a director on 17 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 81,043.36
10 Mar 2015 CH01 Director's details changed for Timothy William Haynes on 1 March 2015
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2014 MA Memorandum and Articles of Association
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision/bonus shares 25/09/2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 CERTNM Company name changed nujira tcom LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 81,043.36
03 Oct 2014 SH02 Sub-division of shares on 30 September 2014
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 40,522.68
17 Jul 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
17 Apr 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from Building 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 7DP on 25 March 2013
05 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
21 Jun 2012 AP01 Appointment of Timothy William Haynes as a director
21 Jun 2012 AP01 Appointment of Bernard Owen Morgan as a director
14 Jun 2012 AD01 Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 14 June 2012
14 Jun 2012 AP03 Appointment of Josie Beresford as a secretary