This company is commonly known as Tct Universal Holdings Limited. The company was founded 13 years ago and was given the registration number 07250549. The firm's registered office is in LONDON. You can find them at C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TCT UNIVERSAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07250549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2010 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London, NW1 0BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Candlerush Close, Woking, GU22 8AG | Director | 11 May 2010 | Active |
9, Hayes Way, Beckenham, England, BR3 6RJ | Director | 03 August 2010 | Active |
C/O Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG | Director | 14 June 2016 | Active |
7, Rogers Road, London, United Kingdom, SW17 0EB | Director | 03 August 2010 | Active |
16, Shipwright Road Lady Dock, Rotherhithe, London, United Kingdom, SE16 6QB | Director | 03 August 2010 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 11 May 2010 | Active |
4, Queen Street, Weymouth, United Kingdom, DT4 7HZ | Director | 03 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Gazette | Gazette filings brought up to date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-05 | Gazette | Gazette filings brought up to date. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.