Advanced company searchLink opens in new window

TC ACCOUNTANTS 002 LIMITED

Company number 11256766

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)
16 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
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 Suite 13 the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB 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 Suite 13 the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 19 January 2021
13 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
02 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 May 2020 PSC05 Change of details for Taylorcocks Group Ltd as a person with significant control on 7 May 2020
13 May 2020 MA Memorandum and Articles of Association
13 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 PSC05 Change of details for a person with significant control
07 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 15
07 May 2020 PSC01 Notification of Faye Auckland as a person with significant control on 7 May 2020
07 May 2020 PSC01 Notification of Miles Andrew Nicholas Auckland as a person with significant control on 7 May 2020
07 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 15
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
28 Jan 2020 TM01 Termination of appointment of Paul James Overall as a director on 24 January 2020
28 Jan 2020 TM01 Termination of appointment of Richard Adam Keyes as a director on 27 January 2020
28 Jan 2020 TM01 Termination of appointment of Grant David Bartholomew as a director on 27 January 2020
25 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18