- Company Overview for TC UK MIDCO LIMITED (13987759)
- Filing history for TC UK MIDCO LIMITED (13987759)
- People for TC UK MIDCO LIMITED (13987759)
- More for TC UK MIDCO LIMITED (13987759)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
22 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
13 May 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
29 Jun 2023 | AP01 | Appointment of Mr Daniel James Savage as a director on 23 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
16 Mar 2023 | PSC05 | Change of details for Tc Uk Topco Limited as a person with significant control on 11 November 2022 | |
31 Jan 2023 | AP01 | Appointment of Mr Leon Alistair Daniels as a director on 25 January 2023 | |
25 Nov 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
01 Nov 2022 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 20 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 31 October 2022 | |
06 May 2022 | MA | Memorandum and Articles of Association | |
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
05 May 2022 | AD01 | Registered office address changed from Collin River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY England to Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY on 5 May 2022 | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | AD01 | Registered office address changed from 48 Dover Street 4th Floor London London W1S 4FF United Kingdom to Collin River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY on 3 May 2022 | |
18 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-18
|