Advanced company searchLink opens in new window

TCH CONSULT LIMITED

Company number 08428904

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
30 Mar 2022 PSC04 Change of details for Mr David Charles Tippetts as a person with significant control on 30 November 2021
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jan 2022 SH03 Purchase of own shares.
04 Jan 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 58
06 Dec 2021 TM01 Termination of appointment of Anthony Hurst as a director on 30 November 2021
06 Jul 2021 MR01 Registration of charge 084289040004, created on 29 June 2021
06 Jul 2021 MR04 Satisfaction of charge 084289040002 in full
06 Jul 2021 MR04 Satisfaction of charge 084289040003 in full
06 Jul 2021 MR04 Satisfaction of charge 084289040001 in full
01 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
01 Apr 2021 CH03 Secretary's details changed for Mr Melvyn Spelling on 1 March 2021
31 Mar 2021 PSC04 Change of details for Mr David Charles Tippetts as a person with significant control on 1 March 2021
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
29 Apr 2019 SH03 Purchase of own shares.
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Christopher Clarke as a director on 25 March 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Apr 2019 SH06 Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 100