Advanced company searchLink opens in new window

TIC DEVELOPMENTS LTD

Company number 10014054

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)
04 Apr 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
29 Jan 2024 CH01 Director's details changed for Mr Gianluigi Nicola Fecci on 24 January 2024
29 Jan 2024 PSC04 Change of details for Mr Gianluigi Nicola Fecci as a person with significant control on 24 January 2024
29 Jan 2024 CH01 Director's details changed for Mrs Emanuela Maria Silva Whitcomb on 24 January 2024
29 Jan 2024 PSC04 Change of details for Mrs Emanuela Maria Silva Whitcomb as a person with significant control on 24 January 2024
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
18 Apr 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 17 February 2021 with updates
25 Mar 2021 AD01 Registered office address changed from 51 Newton Road Mumbles Swansea SA3 4ED to 21a Lambourne Crescent Llanishen Cardiff CF14 5GF on 25 March 2021
02 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Mar 2019 TM01 Termination of appointment of Paul John Dellanna as a director on 22 March 2019
28 Mar 2019 PSC07 Cessation of Paul John Dellanna as a person with significant control on 22 March 2019
03 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
24 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
17 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
01 Sep 2016 MR01 Registration of charge 100140540002, created on 25 August 2016
21 Jul 2016 MR01 Registration of charge 100140540001, created on 19 July 2016
27 May 2016 AD01 Registered office address changed from 37 Walter Road Swansea SA1 5NW United Kingdom to 51 Newton Road Mumbles Swansea SA3 4ED on 27 May 2016