TIC DEVELOPMENTS LTD

21a Lambourne Crescent 21a Lambourne Crescent, Cardiff, CF14 5GF, Wales
StatusACTIVE
Company No.10014054
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORONA HOLIDAYS (UK) LIMITED

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

J.E.M MACHINING LTD

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

SCOPE HOMES LTD

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

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