Advanced company searchLink opens in new window

TCR FINANCE LIMITED

Company number 10611609

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 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 102.00
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered to allot equity securities as if article 22 did not apply 26/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 101
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