TCO INTERNATIONAL DIVERSITY MANAGEMENT LIMITED

10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire, England
StatusACTIVE
Company No.07881959
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

TCO INTERNATIONAL DIVERSITY MANAGEMENT LIMITED is an active private limited company with number 07881959. It was incorporated 12 years, 5 months, 18 days ago, on 14 December 2011. The company address is 10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

New address: 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA

Old address: 36a Church Street Willingham Cambridge CB24 5HT

Change date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marianna Amy Crestani

Appointment date: 2021-04-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-21

Psc name: Mr David Charles William Trickey

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles William Trickey

Change date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 20 Nov 2019

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2019-11-20

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-19

Psc name: David Charles Trickey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mrs Qunfang Lu

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr Nigel Robert Ewington

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Robert Ewington

Change date: 2017-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2012-01-01

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-01-01

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUSKYE PROPERTIES LIMITED

SUITE 2, BATH BREWERY,BATH,BA1 7DE

Number:09984776
Status:ACTIVE
Category:Private Limited Company

DUCK STREET MANAGEMENT COMPANY LIMITED

APPLEYARD COTTAGE DUCK STREET,SAFFRON WALDEN,CB11 4JU

Number:06941998
Status:ACTIVE
Category:Private Limited Company

HUGGETT AND ASSOCIATES LIMITED

18 HYDE GARDENS,EAST SUSSEX,BN21 4PT

Number:05012173
Status:ACTIVE
Category:Private Limited Company

PREMIER SECURITY PRODUCTS LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:04164172
Status:ACTIVE
Category:Private Limited Company

STEPHENNS CONSULTING LTD

24 FOX GROVE ROAD,NOTTINGHAM,NG5 1JS

Number:10488988
Status:ACTIVE
Category:Private Limited Company

STYLE CORNER LTD

35 CHAPEL HOUSE ROAD,NEWCASTLE UPON TYNE,NE5 5AJ

Number:09912235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source