TIC DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10014054 |
Category | Private Limited Company |
Incorporated | 18 Feb 2016 |
Age | 8 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TIC DEVELOPMENTS LTD is an active private limited company with number 10014054. It was incorporated 8 years, 3 months, 13 days ago, on 18 February 2016. The company address is 21a Lambourne Crescent 21a Lambourne Crescent, Cardiff, CF14 5GF, Wales.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gianluigi Nicola Fecci
Change date: 2024-01-24
Documents
Change to a person with significant control
Date: 29 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr Gianluigi Nicola Fecci
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mrs Emanuela Maria Silva Whitcomb
Documents
Change to a person with significant control
Date: 29 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emanuela Maria Silva Whitcomb
Change date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
New address: 21a Lambourne Crescent Llanishen Cardiff CF14 5GF
Change date: 2021-03-25
Old address: 51 Newton Road Mumbles Swansea SA3 4ED
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-22
Officer name: Paul John Dellanna
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-22
Psc name: Paul John Dellanna
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100140540002
Charge creation date: 2016-08-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2016
Action Date: 19 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-19
Charge number: 100140540001
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
New address: 51 Newton Road Mumbles Swansea SA3 4ED
Change date: 2016-05-27
Old address: 37 Walter Road Swansea SA1 5NW United Kingdom
Documents
Some Companies
UNIT15 HOCKLIFFE BUSINESS PARK,HOCKLIFFE,LU7 9NB
Number: | 04333027 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVENLY SERVICES (BRIDLINGTON) LTD
2A WESTGATE,SHIPLEY,BD17 5EJ
Number: | 11600209 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CRAIG AVENUE,HADDINGTON,EH41 3QB
Number: | SC468592 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHMEADS PROPERTY SERVICES LIMITED
BRUCE KENRICK HOUSE,LONDON,N1 9FL
Number: | 05963185 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHESTER ROAD,RUGELEY,WS15 1GD
Number: | 11919013 |
Status: | ACTIVE |
Category: | Private Limited Company |
THINK3SIXTY COMMUNICATIONS LIMITED
17 REGENT DRIVE,MAIDSTONE,ME15 6DF
Number: | 08419145 |
Status: | ACTIVE |
Category: | Private Limited Company |