- Company Overview for TC GLOBAL FINANCE UK LIMITED (12240506)
- Filing history for TC GLOBAL FINANCE UK LIMITED (12240506)
- People for TC GLOBAL FINANCE UK LIMITED (12240506)
- More for TC GLOBAL FINANCE UK LIMITED (12240506)
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
Statement of capital on 2019-10-03
|