Advanced company searchLink opens in new window

TC GROUP LONDON LIMITED

Company number 12308662

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)
21 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
18 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Mar 2021 AP01 Appointment of Mr Larry Louison as a director on 18 March 2021
08 Mar 2021 PSC05 Change of details for Tc Group Holdings Limited as a person with significant control on 19 January 2021
05 Jan 2021 MR04 Satisfaction of charge 123086620001 in full
20 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
22 Jun 2020 AD01 Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 22 June 2020
15 Jan 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 4.08
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
07 Jan 2020 PSC05 Change of details for Tc Group Holdings Limited as a person with significant control on 13 December 2019
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 8
06 Jan 2020 TM01 Termination of appointment of Richard Adam Keyes as a director on 16 December 2019
06 Jan 2020 TM01 Termination of appointment of Adam Christopher Suffolk as a director on 16 December 2019
06 Jan 2020 AP01 Appointment of Mr David Richard Leigh as a director on 16 December 2019