Advanced company searchLink opens in new window

TC GLOBAL FINANCE UK LIMITED

Company number 12240506

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)
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
02 Oct 2024 AD01 Registered office address changed from 50 Weymouth Mews London W1G 7EH England to 7 Hatton Street London NW8 8PL on 2 October 2024
26 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
22 Dec 2022 TM01 Termination of appointment of Claire Susskind as a director on 22 December 2022
01 Dec 2022 AP01 Appointment of Mr Shaun Budlender as a director on 1 December 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Jul 2022 TM01 Termination of appointment of Bianca Marie Eskell Traub as a director on 30 June 2022
06 Jul 2022 AP01 Appointment of Ms. Claire Susskind as a director on 30 June 2022
17 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
14 Jul 2021 AA Accounts for a small company made up to 30 September 2020
10 Feb 2021 AP01 Appointment of Mr Roberto Rossi as a director on 10 February 2021
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
23 Jun 2020 TM01 Termination of appointment of Jonathan Mark Schneider as a director on 23 June 2020
13 Feb 2020 AP01 Appointment of Paul Jerome Miller as a director on 1 February 2020
13 Feb 2020 AP01 Appointment of Mr Jonathan Mark Schneider as a director on 1 February 2020
08 Oct 2019 AA01 Current accounting period shortened from 31 October 2020 to 30 September 2020
03 Oct 2019 AD01 Registered office address changed from 50 Weymouth Mews London W1G 7LS United Kingdom to 50 Weymouth Mews London W1G 7EH on 3 October 2019
03 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-03
  • GBP 1