-
TCOC LTD - C/O Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom
Company Information
- Company registration number
- 11335222
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Haines Watts 10 Stadium Business Court, Millennium Way
- Pride Park
- Derby
- DE24 8HP
- England C/O Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England UK
Management
- Managing Directors
- REID, Frederick James
- THOMAS, George Davies
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-04-28
- Age Of Company 2018-04-28 6 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mr George Davies Thomas
- -
- Mr Frederick James Reid
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-28
- Last Date: 2020-04-28
- Annual Return
- Due Date: 2022-03-08
- Last Date: 2021-02-22
-
TCOC LTD Company Description
- TCOC LTD is a ltd registered in United Kingdom with the Company reg no 11335222. Its current trading status is "live". It was registered 2018-04-28. It has declared SIC or NACE codes as "86900". It has 2 directors The latest accounts are filed up to 2020-04-28.It can be contacted at C/o Haines Watts 10 Stadium Business Court, Millennium Way .
Get TCOC LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tcoc Ltd - C/O Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom
- 2018-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TCOC LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-compulsory (2022-03-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-05-07) - DISS16(SOAS)
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-02-22) - PSC04
-
change-person-director-company-with-change-date (2021-02-22) - CH01
-
confirmation-statement-with-updates (2021-02-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-07) - CS01
-
notification-of-a-person-with-significant-control (2020-02-05) - PSC01
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
change-account-reference-date-company-previous-shortened (2020-01-27) - AA01
-
change-account-reference-date-company-previous-shortened (2020-04-17) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-20) - TM01
-
termination-director-company-with-name-termination-date (2019-11-19) - TM01
-
legacy (2019-06-26) - RP04CS01
-
notification-of-a-person-with-significant-control (2019-05-17) - PSC01
-
resolution (2019-02-11) - RESOLUTIONS
-
withdrawal-of-a-person-with-significant-control-statement (2019-05-17) - PSC09
-
capital-allotment-shares (2019-05-16) - SH01
-
capital-allotment-shares (2019-04-27) - SH01
-
capital-allotment-shares (2019-04-26) - SH01
-
confirmation-statement-with-updates (2019-02-01) - CS01
-
resolution (2019-04-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
resolution (2019-04-27) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-14) - AP01
-
capital-name-of-class-of-shares (2018-12-12) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-07) - AD01
-
incorporation-company (2018-04-28) - NEWINC