Advanced company searchLink opens in new window

TC EAST MIDLANDS LIMITED

Company number 11007656

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)
06 Aug 2024 TM01 Termination of appointment of Trevor Derek Shaw as a director on 31 July 2024
30 Oct 2023 AD01 Registered office address changed from C/O Tc Group 99 Chapel Street Ibstock LE67 6HF United Kingdom to 31 High View Close Hamilton Office Park Leicester LE4 9LJ on 30 October 2023
17 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
14 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
21 Sep 2021 CH01 Director's details changed for Mr Jordan Dennis on 21 September 2021
13 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Jul 2021 AD01 Registered office address changed from C/O Tc Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O Tc Group 99 Chapel Street Ibstock LE67 6HF on 8 July 2021
08 Mar 2021 PSC05 Change of details for Tc Group Holdings Limited as a person with significant control on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to C/O Tc Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 19 January 2021
13 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
13 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19