- Company Overview for TC ACCOUNTANTS 002 LIMITED (11256766)
- Filing history for TC ACCOUNTANTS 002 LIMITED (11256766)
- People for TC ACCOUNTANTS 002 LIMITED (11256766)
- More for TC ACCOUNTANTS 002 LIMITED (11256766)
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
|
|
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
|
|
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
|
|
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 |