Advanced company searchLink opens in new window

TC STOCKS LIMITED

Company number SC682580

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-24
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-01
  • GBP 2