TCN (BRIXTON) LIMITED

05992089
DOGHOUSE 150 FRIAR STREET READING ENGLAND RG1 1HE

Documents

Documents
Date Category Description Pages
09 Jan 2024 accounts Annual Accounts 12 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 13 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 13 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 13 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 accounts Annual Accounts 13 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 11 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 accounts Annual Accounts 13 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2017 accounts Annual Accounts 5 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 officers Termination of appointment of director (Stephen Edward Leach) 1 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
02 Nov 2015 accounts Annual Accounts 6 Buy now
09 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2015 capital Return of Allotment of shares 4 Buy now
22 Jan 2015 resolution Resolution 3 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 mortgage Registration of a charge 28 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
13 Aug 2014 auditors Auditors Resignation Company 1 Buy now
18 Jun 2014 auditors Auditors Resignation Company 1 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
14 Nov 2011 officers Change of particulars for director (Mr Stephen Edward Leach) 2 Buy now
21 Oct 2011 officers Appointment of director (Mr Stephen Edward Leach) 3 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Richard Pearce) 2 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Tobias Thomas Bidwell) 2 Buy now
09 Nov 2010 officers Change of particulars for secretary (Mr Tobias Thomas Bidwell) 1 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
05 Dec 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Termination of appointment of secretary (Manchester Square Registrars Limited) 2 Buy now
18 Nov 2009 accounts Annual Accounts 6 Buy now
16 Jul 2009 officers Secretary's change of particulars / tobias bidwell / 13/07/2009 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from, 25 manchester square, london, W1U 3PY 1 Buy now
09 Dec 2008 annual-return Return made up to 08/11/08; full list of members 3 Buy now
01 Dec 2008 officers Secretary appointed tobias thomas bidwell 2 Buy now
09 Sep 2008 accounts Annual Accounts 6 Buy now
28 Aug 2008 officers Director appointed tobias thomas bidwell 2 Buy now
11 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2007 annual-return Return made up to 08/11/07; full list of members 2 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 2007 resolution Resolution 2 Buy now
17 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
15 Mar 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
21 Dec 2006 resolution Resolution 1 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 9 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New secretary appointed 2 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
08 Nov 2006 incorporation Incorporation Company 16 Buy now