Advanced company searchLink opens in new window

TC BARROW HOLDCO LIMITED

Company number 07384483

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)
10 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
20 Mar 2023 AP01 Appointment of Mr Christopher John Morgan as a director on 27 February 2023
14 Mar 2023 TM01 Termination of appointment of Giles James Frost as a director on 23 February 2023
09 Aug 2022 AA Accounts for a small company made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
03 Sep 2021 AA Full accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
08 Oct 2020 AA Full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
08 Oct 2019 MR04 Satisfaction of charge 1 in full
01 Oct 2019 MR01 Registration of charge 073844830002, created on 25 September 2019
30 Sep 2019 AA Full accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
13 Aug 2018 AA Full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 PSC05 Change of details for Ofto Superholdco Limited as a person with significant control on 31 July 2017
20 Nov 2017 CH01 Director's details changed for Mr Simon Fennell on 17 March 2016
09 Aug 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 CH01 Director's details changed for Mr Simon Fennell on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Michael John Gregory on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Giles James Frost on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates