Advanced company searchLink opens in new window

10 TC LTD.

Company number 03705062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
05 Apr 2023 AP01 Appointment of Sophie Flora Alice Pitcher as a director on 3 April 2023
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 AD01 Registered office address changed from Bowood (London) Ltd Eccles Road London SW11 1LX England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 7 June 2022
07 Jun 2022 CH01 Director's details changed
06 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Bowood (London) Ltd Eccles Road London SW11 1LX on 15 December 2021
15 Dec 2021 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 December 2021
23 Sep 2021 AP01 Appointment of Penhurst Properties Ltd as a director on 23 September 2021
13 Sep 2021 AA Accounts for a dormant company made up to 1 January 2021
12 Aug 2021 AP01 Appointment of Anna Pollard as a director on 12 August 2021
10 Aug 2021 AP01 Appointment of George Teague as a director on 10 August 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
01 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
01 Apr 2021 TM01 Termination of appointment of John Salmon as a director on 13 April 2017
03 Mar 2021 AA01 Current accounting period shortened from 1 January 2022 to 31 December 2021
15 Jan 2021 AP01 Appointment of Shona Pickersgill as a director on 13 January 2021
22 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Nov 2020 AA01 Current accounting period shortened from 30 June 2021 to 1 January 2021
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
26 Feb 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 26 February 2020
25 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Dec 2019 AD01 Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019