TCD BUSINESS LIMITED

06451996
GARDEN HOUSE MILTON HILL STEVENTON OXFORDSHIRE OX13 6AF

Documents

Documents
Date Category Description Pages
14 Jun 2024 accounts Annual Accounts 9 Buy now
24 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2023 accounts Annual Accounts 9 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 9 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 9 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 9 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 7 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2018 accounts Annual Accounts 7 Buy now
29 Apr 2018 officers Appointment of director (Mr David Thomas Savage) 2 Buy now
28 Apr 2018 officers Termination of appointment of director (Christopher John Freeman) 1 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2017 accounts Annual Accounts 6 Buy now
11 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2016 accounts Annual Accounts 5 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
27 Sep 2015 accounts Annual Accounts 14 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
10 Sep 2014 accounts Annual Accounts 11 Buy now
01 Mar 2014 annual-return Annual Return 5 Buy now
14 Jun 2013 accounts Annual Accounts 3 Buy now
26 Jan 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 accounts Annual Accounts 3 Buy now
29 Dec 2011 annual-return Annual Return 5 Buy now
29 Dec 2011 officers Termination of appointment of secretary (Alison Turner) 1 Buy now
06 Dec 2011 officers Appointment of secretary (Mr Christopher John Freeman) 2 Buy now
06 Dec 2011 officers Termination of appointment of director (Alison Turner) 1 Buy now
06 Dec 2011 officers Appointment of director (Mr Peter Damnjanovic) 2 Buy now
19 Sep 2011 officers Appointment of director (Mr Christopher John Freeman) 2 Buy now
06 Apr 2011 accounts Annual Accounts 3 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 officers Termination of appointment of director (Jonathan Schradi) 1 Buy now
29 Nov 2010 officers Appointment of director (Mrs Alison Mary Turner) 2 Buy now
14 Sep 2010 accounts Annual Accounts 5 Buy now
09 Jan 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 address Move Registers To Sail Company 1 Buy now
08 Jan 2010 address Change Sail Address Company 1 Buy now
30 Dec 2009 officers Termination of appointment of director (Michael Turner) 1 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from willow court, 7 west way botley oxford OX2 0JB 1 Buy now
14 May 2009 officers Appointment terminated director barney jacobs 1 Buy now
07 May 2009 officers Director appointed mr jonathan schradi 1 Buy now
28 Apr 2009 accounts Annual Accounts 5 Buy now
30 Jan 2009 annual-return Return made up to 12/12/08; full list of members 4 Buy now
12 Dec 2007 incorporation Incorporation Company 17 Buy now