- Company Overview for TC STOCKS LIMITED (SC682580)
- Filing history for TC STOCKS LIMITED (SC682580)
- People for TC STOCKS LIMITED (SC682580)
- Charges for TC STOCKS LIMITED (SC682580)
- More for TC STOCKS LIMITED (SC682580)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
08 May 2024 | PSC05 | Change of details for T13 Limited as a person with significant control on 8 May 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
25 Apr 2024 | CERTNM |
Company name changed norwich house regeneration LTD\certificate issued on 25/04/24
|
|
20 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jul 2023 | AD01 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 | |
28 May 2023 | AD01 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Nov 2022 | TM01 | Termination of appointment of Alexander Graham Robert Impey as a director on 14 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
10 Nov 2022 | PSC04 | Change of details for Mr Daniel Taylor as a person with significant control on 7 November 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
21 Sep 2022 | AP01 | Appointment of Mrs Elaine Taylor as a director on 21 September 2022 | |
08 Nov 2021 | MR01 | Registration of charge SC6825800002, created on 5 November 2021 | |
08 Nov 2021 | MR01 | Registration of charge SC6825800003, created on 5 November 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
29 Oct 2021 | PSC02 | Notification of T13 Limited as a person with significant control on 28 October 2021 | |
29 Oct 2021 | PSC07 | Cessation of Alexander Graham Robert Impey as a person with significant control on 28 October 2021 | |
29 Oct 2021 | PSC04 | Change of details for Mr Daniel Taylor as a person with significant control on 28 October 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
11 May 2021 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2021 | |
11 Jan 2021 | MR01 | Registration of charge SC6825800001, created on 14 December 2020 | |
01 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-01
|