Advanced company searchLink opens in new window

TC ACCOUNTANTS 005 LIMITED

Company number 11345745

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)
19 Jan 2021 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Redwood House 65 Bristol Road Keynsham Somerset BS31 2WB 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
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director be and is authorised to form a quorum for the decsion 01/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 PSC07 Cessation of Kevin Edenborough as a person with significant control on 4 May 2018
27 Aug 2020 PSC02 Notification of Tc Group Holdings Limited as a person with significant control on 4 May 2018
11 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
29 Jan 2020 TM01 Termination of appointment of Grant David Bartholomew as a director on 27 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 Paul James Overall as a director on 24 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
16 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
08 Aug 2019 TM01 Termination of appointment of James Martin Blake as a director on 6 August 2019
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
16 Jul 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 AP01 Appointment of Mr Richard Adam Keyes as a director on 1 June 2018
06 Jun 2018 AP01 Appointment of Mr Paul James Overall as a director on 1 June 2018
06 Jun 2018 AP01 Appointment of Mr James Martin Blake as a director on 1 June 2018