- Company Overview for TCR FINANCE LIMITED (10611609)
- Filing history for TCR FINANCE LIMITED (10611609)
- People for TCR FINANCE LIMITED (10611609)
- Charges for TCR FINANCE LIMITED (10611609)
- More for TCR FINANCE LIMITED (10611609)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
17 Feb 2024 | PSC05 | Change of details for Eba Finance Ltd as a person with significant control on 1 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2023
|
|
15 May 2023 | MR04 | Satisfaction of charge 106116090001 in full | |
25 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
26 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
16 Feb 2022 | PSC02 | Notification of Eba Finance Ltd as a person with significant control on 26 February 2021 | |
16 Feb 2022 | PSC07 | Cessation of Monument Assets Limited as a person with significant control on 26 February 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | TM02 | Termination of appointment of Sarah Davies as a secretary on 27 February 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Sarah Davies as a director on 27 February 2021 | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
19 Aug 2020 | AD01 | Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 29 Woodside Road Bournemouth BH5 2AZ on 19 August 2020 | |
06 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
11 Mar 2020 | CH01 | Director's details changed for Mrs Sarah Davies on 11 March 2020 | |
11 Mar 2020 | CH03 | Secretary's details changed for Sarah Davies on 11 March 2020 | |
04 Jul 2019 | CH01 | Director's details changed for Mrs Sarah Davies on 1 July 2019 |