TC ACCOUNTANTS 006 LIMITED

3 Acorn Business Centre Northarbour Road 3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, Hampshire, United Kingdom
StatusACTIVE
Company No.11440059
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

TC ACCOUNTANTS 006 LIMITED is an active private limited company with number 11440059. It was incorporated 5 years, 10 months, 9 days ago, on 29 June 2018. The company address is 3 Acorn Business Centre Northarbour Road 3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, Hampshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Steven Porter

Change date: 2024-02-05

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tc Group Holdings Limited

Change date: 2020-04-03

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Martin Blake

Change date: 2023-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tc Group Holdings Limited

Change date: 2021-01-19

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Porter Rose Limited

Cessation date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Taylorcocks Group Ltd

Change date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-03

Capital : 7.56 GBP

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control without name date

Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-03

Psc name: Porter Rose Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Grant David Bartholomew

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr James Martin Blake

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Adam Keyes

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr Danny Steven Porter

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Paul James Overall

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: James Martin Blake

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONROY PETCHEM CO., LIMITED

7TH FLOOR 50,LONDON,SW1H 0RG

Number:11351915
Status:ACTIVE
Category:Private Limited Company

GROVEG LTD

63 WINLATON ROAD,BROMLEY,BR1 5PU

Number:10795616
Status:ACTIVE
Category:Private Limited Company

LONGLIFE FLAT ROOFING COMPANY LIMITED

5 BEDFIELD HOUSE,WINCHESTER,SO23 7JH

Number:08114038
Status:ACTIVE
Category:Private Limited Company

M K BRICKWORK LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:10232199
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE GEOTECH LTD

FLAT 25 GARDEN COURT,BIRMINGHAM,B16 8EU

Number:10266735
Status:ACTIVE
Category:Private Limited Company

RAAMJAEY CONSULTANCY LTD

13 WHITES ROW,LONDON,E1 7NF

Number:09137380
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