Advanced company searchLink opens in new window

TC OLLIS LIMITED

Company number 14186706

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)
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Jul 2024 PSC05 Change of details for Tc Group Holdings Limited as a person with significant control on 31 May 2024
03 Jul 2024 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 3 July 2024
28 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
14 Jun 2024 AP01 Appointment of Mr John Alan Davies as a director on 31 May 2024
14 Jun 2024 AP01 Appointment of Mr Richard Martin Smith as a director on 31 May 2024
14 Jun 2024 AP01 Appointment of Mr Simon Douglas John Megeney as a director on 31 May 2024
13 Jun 2024 TM01 Termination of appointment of Peter Laurence Shaw as a director on 31 May 2024
13 Jun 2024 TM01 Termination of appointment of Richard Adam Keyes as a director on 31 May 2024
13 Jun 2024 TM01 Termination of appointment of Grant David Bartholomew as a director on 31 May 2024
13 Jun 2024 AP01 Appointment of Mr Maximillian Retallack as a director on 31 May 2024
13 Jun 2024 AP01 Appointment of Mr Ian Randle as a director on 31 May 2024
10 Jun 2024 CERTNM Company name changed tc accountants 016 LIMITED\certificate issued on 10/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-31
10 Jun 2024 MA Memorandum and Articles of Association
10 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ This authority is in substitution for all previous authorities conferred on the directors in accordance with section 551, but without prejudice to any allotment of shares already made or offered or agreed 31/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 40.82
23 May 2024 AP01 Appointment of Mr Peter Laurence Shaw as a director on 22 May 2024
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
19 Jan 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
21 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-21
  • GBP 5.1