Advanced company searchLink opens in new window

TC KENT LIMITED

Company number 14918052

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)
28 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
14 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
11 Oct 2024 CH01 Director's details changed for Mr Graeme John Copestake on 11 October 2024
18 Jun 2024 SH03 Purchase of own shares.
04 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The crosslet group partnership would be purchased for a consideration of 259 ordinary non voting shares in tgb crossley group 18/04/2024
  • RES10 ‐ Resolution of allotment of securities
17 May 2024 SH10 Particulars of variation of rights attached to shares
17 May 2024 SH08 Change of share class name or designation
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
03 May 2024 AP01 Appointment of Darren Ward as a director on 22 April 2024
03 May 2024 AP01 Appointment of Sally Meah as a director on 22 April 2024
03 May 2024 AP01 Appointment of Gemma Glanville as a director on 22 April 2024
25 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Companys name changed to tc kent LIMITED 19/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2024 MA Memorandum and Articles of Association
23 Apr 2024 PSC07 Cessation of Graeme John Copestake as a person with significant control on 19 April 2024
22 Apr 2024 CERTNM Company name changed tgb crossley group LIMITED\certificate issued on 22/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-19
22 Apr 2024 SH06 Cancellation of shares. Statement of capital on 18 April 2024
  • GBP 3,000
22 Apr 2024 SH19 Statement of capital on 22 April 2024
  • GBP 3,000
22 Apr 2024 SH20 Statement by Directors
22 Apr 2024 CAP-SS Solvency Statement dated 18/04/24
22 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/04/2024
22 Apr 2024 PSC02 Notification of Tc Group Holdings Limited as a person with significant control on 19 April 2024
22 Apr 2024 PSC07 Cessation of Trevor Rose as a person with significant control on 19 April 2024
22 Apr 2024 PSC07 Cessation of Ben Richard Sharp as a person with significant control on 19 April 2024